UKBizDB.co.uk

GSH 2018 LIMITED

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

This company is commonly known as Gsh 2018 Limited. The company was founded 54 years ago and was given the registration number 00959122. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 17 Queens Lane, , Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:GSH 2018 LIMITED
Company Number:00959122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1969
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:17 Queens Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom, NE1 1RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheeseburn Grange, Stamfordham, Newcastle Upon Tyne, England, NE18 0PT

Director01 August 1995Active
Cheeseburn Grange, Stamfordham, Newcastle Upon Tyne, England, NE18 0PT

Director-Active
Planet Place, Newcastle Upon Tyne, Tyne & Wear, NE12 6DY

Secretary15 July 2014Active
Planet Place, Newcastle Upon Tyne, Tyne & Wear, NE12 6DY

Secretary02 October 1995Active
The Inch, 2 St Matthew's Close, Leyburn, DL8 5HP

Secretary-Active
3 Neasdon Crescent, Tynemouth, North Shields, NE30 2TP

Secretary08 March 1993Active
Planet Place, Newcastle Upon Tyne, Tyne & Wear, NE12 6DY

Secretary13 March 2017Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director-Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director18 March 2003Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director-Active
Planet Place, Newcastle Upon Tyne, Tyne & Wear, NE12 6DY

Director10 October 2011Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director-Active
Sulphur Wells, Road 11 Masterton, New Zealand, FOREIGN

Director-Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director08 March 2001Active
Broomy Hall, Dalton, Newcastle Upon Tyne, NE18 0DF

Director-Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director-Active
Glen Morven, Forest Drive Kingswood, Tadworth, KT20 6LQ

Director-Active
Coburg House, 1 Coburg Street, Gateshead, England, NE8 1NS

Director01 August 1992Active
Pinglestone House, Old Alresford, Alresford, SO24 9TB

Director-Active

People with Significant Control

Cheeseburn Estate Management Company Limited
Notified on:01 February 2021
Status:Active
Country of residence:United Kingdom
Address:Cheeseburn Grange Hall, Stamfordham, Newcastle Upon Tyne, United Kingdom, NE18 0PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-15Dissolution

Dissolution application strike off company.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

Move registers to sail company with new address.

Download
2022-03-18Address

Change sail address company with new address.

Download
2021-09-22Address

Change registered office address company with date old address new address.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-05-04Accounts

Accounts amended with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Accounts

Change account reference date company current extended.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Address

Change registered office address company with date old address new address.

Download
2020-01-10Officers

Change person director company with change date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Capital

Legacy.

Download
2019-01-29Capital

Capital statement capital company with date currency figure.

Download
2019-01-29Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.