This company is commonly known as Gsn Holdings Limited. The company was founded 8 years ago and was given the registration number 10074474. The firm's registered office is in WAKEFIELD. You can find them at Daughters Court, Silkwood Park, Wakefield, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GSN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10074474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Daughters Court, Silkwood Park, Wakefield, West Yorkshire, United Kingdom, WF5 9TQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Secretary | 16 July 2018 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 16 July 2018 | Active |
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 01 July 2016 | Active |
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP | Director | 21 March 2016 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Director | 21 March 2016 | Active |
17 Corder Close, St Albans, England, AL3 4NH | Director | 21 March 2016 | Active |
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ | Director | 16 July 2018 | Active |
Complete Business Solutions Investments Limited | ||
Notified on | : | 16 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ |
Nature of control | : |
|
Mr Glenn Charles Doyle | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP |
Nature of control | : |
|
Mr Gary Paul Naphtali | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP |
Nature of control | : |
|
Mr Steven John Newland | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP |
Nature of control | : |
|
Mr Gary Paul Napthali | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Beeches, 79 Thorpes Road, Heanor, England, DE75 7GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Accounts | Accounts amended with accounts type small. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts amended with accounts type small. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-06-10 | Gazette | Gazette filings brought up to date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-05 | Officers | Change person director company with change date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.