UKBizDB.co.uk

GSS AVIONICS LIMITED

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

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.

Company Information

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:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB

Secretary06 December 1991Active
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB

Director06 December 1991Active
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB

Director06 December 1991Active
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB

Director24 August 2005Active
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB

Director01 February 2009Active
Sun House, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB

Director01 February 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary08 October 1991Active
234 Lower Fairmead Road, Yeovil, BA21 5SS

Director06 December 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director08 October 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director08 October 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-10Persons with significant control

Change to a person with significant control.

Download
2021-10-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Address

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

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Officers

Change person secretary company with change date.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.