Warning: file_put_contents(c/fcf555bc90e5262055c314aff434e67d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gsm Property Solutions Ltd, ST6 1ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSM PROPERTY SOLUTIONS LTD

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

This company is commonly known as Gsm Property Solutions Ltd. The company was founded 6 years ago and was given the registration number 11324634. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 8, Harvey Works Lingard Street, Burslem, Stoke-on-trent, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GSM PROPERTY SOLUTIONS LTD
Company Number:11324634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 8, Harvey Works Lingard Street, Burslem, Stoke-on-trent, England, ST6 1ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Harvey Works, Lingard Street, Burslem, Stoke-On-Trent, England, ST6 1ED

Director23 April 2018Active
Unit 8, Harvey Works, Lingard Street, Burslem, Stoke-On-Trent, England, ST6 1ED

Director23 April 2018Active
Unit 8, Harvey Works, Lingard Street, Burslem, Stoke-On-Trent, England, ST6 1ED

Director28 June 2022Active
5a, Chelford Road, Somerford, Congleton, England, CW12 4QD

Director01 January 2021Active
8, Tonbridge Avenue, Stoke-On-Trent, United Kingdom, ST6 7LY

Director23 April 2018Active

People with Significant Control

Mr David Joseph Nicholls
Notified on:01 January 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:5a, Chelford Road, Congleton, England, CW12 4QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Peter Mohring
Notified on:04 August 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Unit 8, Harvey Works, Lingard Street, Stoke-On-Trent, England, ST6 1ED
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sean Joseph Sterling
Notified on:23 April 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:8, Tonbridge Avenue, Stoke-On-Trent, United Kingdom, ST6 7LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Christopher Giannasi
Notified on:23 April 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Unit 8, Harvey Works, Lingard Street, Stoke-On-Trent, England, ST6 1ED
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 (6 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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-01Dissolution

Dissolution application strike off company.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-09Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Resolution

Resolution.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Accounts

Change account reference date company previous shortened.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Address

Change registered office address company with date old address new address.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.