Warning: file_put_contents(c/1d807c9e6bd10853bf2742b66e48ef14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gso Limited, MK44 3QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSO LIMITED

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

This company is commonly known as Gso Limited. The company was founded 11 years ago and was given the registration number 08355246. The firm's registered office is in WILLINGTON. You can find them at Cheribourne House, 45a Station Road, Willington, Bedford. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:GSO LIMITED
Company Number:08355246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2013
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Cheribourne House, 45a Station Road, Willington, Bedford, MK44 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheribourne House, 45a Station Road, Willington, MK44 3QL

Director05 April 2024Active
Cheribourne House, 45a Station Road, Willington, MK44 3QL

Director05 April 2024Active
98, Great North Road, Eaton Socon, St Neots, England, PE19 3EJ

Director10 January 2013Active
98, Great North Road, Eaton Socon, St Neots, England, PE19 8EJ

Director10 January 2013Active
8-10, Eastern Road, Romford, United Kingdom, RM1 3PJ

Director10 January 2013Active

People with Significant Control

Mr George Osborne
Notified on:06 April 2024
Status:Active
Date of birth:September 1997
Nationality:British
Address:Cheribourne House, 45a Station Road, Willington, MK44 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Alexander Gray
Notified on:06 April 2024
Status:Active
Date of birth:March 1994
Nationality:British
Address:Cheribourne House, 45a Station Road, Willington, MK44 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Osgr Limited
Notified on:06 April 2024
Status:Active
Country of residence:England
Address:45a, Station Road, Bedford, England, MK44 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Samantha Jane Osborne
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Cheribourne House, 45a Station Road, Willington, MK44 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Joseph Martin Gilbey
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Cheribourne House, 45a Station Road, Willington, MK44 3QL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type total exemption full.

Download
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Capital

Capital allotment shares.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-03-10Resolution

Resolution.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-07-02Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.