UKBizDB.co.uk

G.S.L. MECHANICAL HANDLING LIMITED

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

This company is commonly known as G.s.l. Mechanical Handling Limited. The company was founded 29 years ago and was given the registration number 03037494. The firm's registered office is in LEIGH ON SEA. You can find them at 1386 London Road, , Leigh On Sea, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:G.S.L. MECHANICAL HANDLING LIMITED
Company Number:03037494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1995
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1386 London Road, Leigh On Sea, Essex, England, SS9 2UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Clifton Avenue, Benfleet, United Kingdom, SS7 1DQ

Secretary26 November 2010Active
165 Clifton Avenue, Benfleet, England, SS7 1DQ

Director13 July 2018Active
89 Kenneth Road, Pitsea, Basildon, SS13 2BW

Secretary24 March 1995Active
Rezendie, Harrow Road North Benfleet, Wickford, SS12 9JJ

Secretary12 February 1998Active
79 St John Street, London, EC1M 4DR

Secretary24 March 1995Active
79 St John Street, London, EC1M 4NR

Director24 March 1995Active
89 Kenneth Road, Pitsea, Basildon, SS13 2BW

Director24 March 1995Active
Rezendie, Harrow Road North Benfleet, Wickford, SS12 9JJ

Director24 March 1995Active
2 Crown Close, Pitsea, Basildon, SS13 2RA

Director24 March 1995Active
165, Clifton Avenue, Benfleet, United Kingdom, SS7 1DQ

Director26 November 2010Active

People with Significant Control

Mr Richard Brian Skinner
Notified on:13 July 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:165 Clifton Avenue, Benfleet, England, SS7 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Skinner
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:2 Crown Close, Pitsea, Basildon, England, SS13 2RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-10Gazette

Gazette filings brought up to date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-25Gazette

Gazette filings brought up to date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Insolvency

Liquidation voluntary arrangement completion.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.