UKBizDB.co.uk

GSRD (UK) LTD

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

This company is commonly known as Gsrd (uk) Ltd. The company was founded 7 years ago and was given the registration number 10416713. The firm's registered office is in WALSALL. You can find them at First Floor International House, 20 Hatherton Street, Walsall, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:GSRD (UK) LTD
Company Number:10416713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:First Floor International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England, DY9 7ND

Director07 October 2016Active
Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England, DY9 7ND

Director14 November 2017Active

People with Significant Control

Mr Lakhvinder Singh Khera
Notified on:30 September 2021
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England, DY9 7ND
Nature of control:
  • Significant influence or control
Mr Lee Frost
Notified on:30 September 2021
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Unit 3a Gainsborough Trading Estate, Rufford Road, Stourbridge, England, DY9 7ND
Nature of control:
  • Significant influence or control
3s Developments Limited
Notified on:19 September 2017
Status:Active
Country of residence:England
Address:17, Jesson Road, Walsall, England, WS1 3AY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee Frost
Notified on:07 October 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Martley Court, Martley, United Kingdom, WR6 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Address

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

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-06-21Address

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

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Change account reference date company previous extended.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-19Address

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

Download
2019-09-19Address

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

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.