UKBizDB.co.uk

GSI COMMERCIAL SERVICES LLP

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

This company is commonly known as Gsi Commercial Services Llp. The company was founded 20 years ago and was given the registration number OC306379. The firm's registered office is in MEDWAY CITY ESTATE STROOD. You can find them at 63 Riverside 3, Sir Thomas Longley Road, Medway City Estate Strood, Rochester Kent. This company's SIC code is None Supplied.

Company Information

Name:GSI COMMERCIAL SERVICES LLP
Company Number:OC306379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:63 Riverside 3, Sir Thomas Longley Road, Medway City Estate Strood, Rochester Kent, ME2 4BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uhy Hacker Young, 1st Floor Thames House, Roman Square, Sittingbourne, England, ME10 4BJ

Llp Designated Member18 December 2003Active
Uhy Hacker Young, 1st Floor Thames House, Roman Square, Sittingbourne, England, ME10 4BJ

Llp Designated Member18 December 2003Active
29 Upper Avenue, Istead Rise, Northfleet, , DA13 9DA

Llp Designated Member18 December 2003Active

People with Significant Control

Mr Terry Robert Charlesworth
Notified on:10 December 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Uhy Hacker Young, 1st Floor Thames House, Roman Square, Sittingbourne, England, ME10 4BJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr David Richard Bramley Harker
Notified on:10 December 2019
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Uhy Hacker Young, 1st Floor Thames House, Roman Square, Sittingbourne, England, ME10 4BJ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (7 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
2024-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Change person member limited liability partnership with name change date.

Download
2023-12-08Officers

Change person member limited liability partnership with name change date.

Download
2023-12-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-08-09Accounts

Change account reference date limited liability partnership previous extended.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-12-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2019-12-17Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Address

Change sail address limited liability partnership with old address new address.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Change person member limited liability partnership with name change date.

Download
2018-08-14Officers

Change person member limited liability partnership with name change date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.