This company is commonly known as Gsm Commercials Ltd. The company was founded 22 years ago and was given the registration number 04258023. The firm's registered office is in HASTINGS. You can find them at Bridge Yard, C/o Bridge House Eight Acre Lane, Three Oaks, Hastings, East Sussex. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | GSM COMMERCIALS LTD |
---|---|---|
Company Number | : | 04258023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Yard, C/o Bridge House Eight Acre Lane, Three Oaks, Hastings, East Sussex, United Kingdom, TN35 4NL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, Eight Acre Lane, Three Oaks, Hastings, United Kingdom, TN35 4NL | Secretary | 24 July 2001 | Active |
Bridge House, Eight Acre Lane, Three Oaks, Hastings, United Kingdom, TN35 4NL | Director | 24 July 2001 | Active |
Bridge House, Eight Acre Lane, Three Oaks, Hastings, United Kingdom, TM35 4NL | Director | 24 July 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 July 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 July 2001 | Active |
Gary Mountford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 420, The Ridge, Hastings, United Kingdom, TN34 2RR |
Nature of control | : |
|
Mrs Mandy Lynne Mountford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 420, The Ridge, Hastings, United Kingdom, TN34 2RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-06-22 | Officers | Change person secretary company with change date. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.