Warning: file_put_contents(c/253cc3f1f62d0c562fe60d6610b4727d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gsn Holdings Limited, WF5 9TQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSN HOLDINGS LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ

Secretary16 July 2018Active
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ

Director16 July 2018Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director01 July 2016Active
19 Montpelier Avenue, Bexley, United Kingdom, DA5 3AP

Director21 March 2016Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director21 March 2016Active
17 Corder Close, St Albans, England, AL3 4NH

Director21 March 2016Active
Daughters Court, Silkwood Park, Wakefield, England, WF5 9TQ

Director16 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Change account reference date company previous shortened.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type small.

Download
2021-11-25Accounts

Accounts amended with accounts type small.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts amended with accounts type small.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-06-10Gazette

Gazette filings brought up to date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Address

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

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.