UKBizDB.co.uk

GSF SANDYLIGHT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gsf Sandylight Limited. The company was founded 36 years ago and was given the registration number 02193983. The firm's registered office is in EASTLEIGH. You can find them at Unit 3 Tower Lane Industrial Estate, Tower Lane, Eastleigh, Hampshire. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:GSF SANDYLIGHT LIMITED
Company Number:02193983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Unit 3 Tower Lane Industrial Estate, Tower Lane, Eastleigh, Hampshire, England, SO50 6NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director02 February 2018Active
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director21 March 2016Active
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director01 January 2024Active
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director01 January 2024Active
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director03 February 2022Active
7, Lundy Close, Southampton, United Kingdom, SO16 8BA

Secretary29 February 2008Active
110 Route Des Romarins, Mougins, France, 06250

Secretary18 December 1997Active
Abbots Trace, Priory Road, Tiptree, CO5 0QE

Secretary31 January 2003Active
31 Rue Des Pecheurs, Marseille, France, FOREIGN

Secretary10 April 2001Active
Bridgers House, Nursling Street, Nursling, Southampton, England, SO16 0YA

Secretary01 May 2011Active
15 Rue Marcel, Renault, Paris 75017, France, FOREIGN

Secretary-Active
60 Heathfield Road, Bromley, BR1 3RW

Secretary11 October 2004Active
Residence Estagnole Marguerites, 970 Chemin De Fontmerle, Antibes, France, 06600

Secretary01 March 1994Active
22 Balmoral Way, Rownhams, Southampton, SO16 8LL

Secretary01 April 2002Active
22 Balmoral Way, Rownhams, Southampton, SO16 8LL

Secretary24 May 2000Active
110 Route Des Romarins, Mougins, France, 06250

Director30 April 1996Active
2716 Route Du Canariet, St Martin Du Var, France,

Director04 March 2004Active
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director06 February 2014Active
Abbots Trace, Priory Road, Tiptree, CO5 0QE

Director01 April 2002Active
31 Rue Des Pecheurs, Marseille, France, FOREIGN

Director10 April 2001Active
297a Perry Street, Billericay, CM12 0RB

Director01 April 2002Active
1031 Avenue Des Fauvettes, Biot, France,

Director10 April 2001Active
53 Avenue Du Chateau, Gagny, France,

Director31 January 2006Active
410 Av. J. Passero, Residences Trois Rivieres, Mandelieu, France, 06210

Director10 April 2001Active
Unit 3, Tower Lane Industrial Estate, Tower Lane, Eastleigh, England, SO50 6NZ

Director06 February 2014Active
15 Rue Marcel, Renault, Paris 75017, France, FOREIGN

Director-Active
Gsf Sa, Bp 25, Sophia Antipolis Codex 06901, France, FOREIGN

Director01 October 1992Active
151 Avenue Du Marechal, Juin, Cannes, France, FOREIGN

Director14 January 2000Active
170 Av De Gairaut, Nice, France,

Director-Active
Residence Estagnole Marguerites, 970 Chemin De Fontmerle, Antibes, France, 06600

Director22 November 1993Active
22 Balmoral Way, Rownhams, Southampton, SO16 8LL

Director-Active
6 Solent Drive, Hythe, Southampton, SO45 5FN

Director30 May 2001Active

People with Significant Control

Neal Moszkowski
Notified on:07 July 2022
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:United States
Address:65, East 55th Street, 19th Floor, New York, United States, 10022
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ramez Farid Sousou
Notified on:07 July 2022
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:1, St James's Market, London, United Kingdom, SW1Y 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jean Louis Noisiez
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:French
Country of residence:England
Address:Unit 3, Tower Lane Industrial Estate, Eastleigh, England, SO50 6NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type small.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-08-31Address

Move registers to sail company with new address.

Download
2023-08-29Address

Change sail address company with new address.

Download
2023-05-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-08Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type small.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type small.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type small.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.