This company is commonly known as Gss Avionics Limited. The company was founded 32 years ago and was given the registration number 02652220. The firm's registered office is in SOMERTON. You can find them at Sun House Somerton Business Park, Bancombe Road, Somerton, Somerset. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | GSS AVIONICS LIMITED |
---|---|---|
Company Number | : | 02652220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sun House Somerton Business Park, Bancombe Road, Somerton, Somerset, England, TA11 6SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB | Secretary | 06 December 1991 | Active |
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB | Director | 06 December 1991 | Active |
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB | Director | 06 December 1991 | Active |
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB | Director | 24 August 2005 | Active |
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB | Director | 01 February 2009 | Active |
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB | Director | 01 February 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 October 1991 | Active |
234 Lower Fairmead Road, Yeovil, BA21 5SS | Director | 06 December 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 October 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 October 1991 | Active |
Mr David Ward Taylor | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Lunesdale Drive, Preston, England, PR3 0BH |
Nature of control | : |
|
Mr Malcolm Sidney Robb | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Wessrx Buildings, Somerton Buiness Park, Somerton, England, TA11 6SB |
Nature of control | : |
|
Mr John Francis Spurr | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodthorpe House, Stembridge, Martock, United Kingdom, TA12 6BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Change person secretary company with change date. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.