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.
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 | : |
|
Registered Address | : | Beech Gate Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD | Secretary | 17 September 1998 | Active |
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD | Director | 14 November 1997 | Active |
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD | Director | 17 September 1998 | Active |
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD | Director | 11 March 2024 | Active |
121 Clonmore Road, Dungannon, Northern Ireland, BT71 6HX | Secretary | 14 November 1997 | Active |
3 Higham Road, Stratford St Mary, Colchester, CO7 6JU | Secretary | 08 September 1997 | Active |
Ancient House Clubs Lane, Boxford, Sudbury, CO10 5HN | Nominee Secretary | 21 August 1997 | Active |
27 Blenheim Drive, Ledbury, HR8 2XE | Director | 01 September 2004 | Active |
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD | Director | 30 January 2009 | Active |
Withersdale Cross, Withersdale Street Mendham, Harleston, IP20 0JG | Director | 08 September 1997 | Active |
150 Southfields Avenue, Stanground, Peterborough, PE2 8RZ | Director | 27 October 1997 | Active |
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD | Director | 30 January 2009 | Active |
12 Constitution Hill, Ipswich, IP1 3RH | Nominee Director | 21 August 1997 | Active |
Ancient House Clubs Lane, Boxford, Sudbury, CO10 5HN | Nominee Director | 21 August 1997 | Active |
Beech Gate, Peterborough Road, Whittlesey, Peterborough, England, PE7 1PD | Director | 08 September 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Capital | Capital return purchase own shares. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-05 | Capital | Capital cancellation shares. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.