UKBizDB.co.uk

GSH HOLDINGS LIMITED

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

This company is commonly known as Gsh Holdings Limited. The company was founded 26 years ago and was given the registration number 03423340. The firm's registered office is in PETERBOROUGH. You can find them at Beech Gate Peterborough Road, Whittlesey, Peterborough, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GSH HOLDINGS LIMITED
Company Number:03423340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Beech Gate Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD

Secretary17 September 1998Active
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD

Director14 November 1997Active
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD

Director17 September 1998Active
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD

Director11 March 2024Active
121 Clonmore Road, Dungannon, Northern Ireland, BT71 6HX

Secretary14 November 1997Active
3 Higham Road, Stratford St Mary, Colchester, CO7 6JU

Secretary08 September 1997Active
Ancient House Clubs Lane, Boxford, Sudbury, CO10 5HN

Nominee Secretary21 August 1997Active
27 Blenheim Drive, Ledbury, HR8 2XE

Director01 September 2004Active
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD

Director30 January 2009Active
Withersdale Cross, Withersdale Street Mendham, Harleston, IP20 0JG

Director08 September 1997Active
150 Southfields Avenue, Stanground, Peterborough, PE2 8RZ

Director27 October 1997Active
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD

Director30 January 2009Active
12 Constitution Hill, Ipswich, IP1 3RH

Nominee Director21 August 1997Active
Ancient House Clubs Lane, Boxford, Sudbury, CO10 5HN

Nominee Director21 August 1997Active
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD

Director08 September 1997Active

People with Significant Control

Mr Ian Robert Seamark
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Beech Gate, Peterborough Road, Peterborough, England, PE7 1PD
Nature of control:
  • Significant influence or control
Mr Robert Mason
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Beech Gate, Peterborough Road, Peterborough, England, PE7 1PD
Nature of control:
  • Significant influence or control
Mr Peter Mark Cullen
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:Irish
Country of residence:England
Address:Beech Gate, Peterborough Road, Peterborough, England, PE7 1PD
Nature of control:
  • Significant influence or control
Mr Stephen John Mcadam
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Beech Gate, Peterborough Road, Peterborough, England, PE7 1PD
Nature of control:
  • Significant influence or control
Mr James Joseph Cullen
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:Irish
Country of residence:England
Address:Beech Gate, Peterborough Road, Peterborough, England, PE7 1PD
Nature of control:
  • Significant influence or control
Jmc Packaging Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:37, Seagoe Industrial Area, Craigavon, Northern Ireland, BT63 5QE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Capital

Capital return purchase own shares.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Capital

Capital cancellation shares.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.