UKBizDB.co.uk

GSS FARMING LIMITED

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

This company is commonly known as Gss Farming Limited. The company was founded 17 years ago and was given the registration number 05906102. The firm's registered office is in ELY. You can find them at Hainey Farm, Barway Road, Ely, Cambridgeshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:GSS FARMING LIMITED
Company Number:05906102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:05 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Hainey Farm, Barway Road, Ely, Cambridgeshire, CB7 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Gardeners Lane, Soham, Ely, CB7 5HS

Secretary09 October 2006Active
Hainey House, Barway, Ely, CB7 5TZ

Director09 October 2006Active
Hainey Farm, Barway Road, Ely, CB7 5TZ

Director28 June 2020Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary15 August 2006Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director15 August 2006Active
79 Plantsman Close, Norwich, NR2 2NJ

Director15 August 2006Active
Old Fordey House, Barway, Ely, CB7 5UB

Director09 October 2006Active
Abbey Farm, West Dereham, Kings Lynn, PE33 9RD

Director09 October 2006Active

People with Significant Control

Gw Prop Ltd
Notified on:21 February 2020
Status:Active
Country of residence:United Kingdom
Address:Hainey Farm, Barway Road, Ely, United Kingdom, CB7 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy Stuart Shropshire
Notified on:10 April 2017
Status:Active
Date of birth:November 1925
Nationality:British
Country of residence:United Kingdom
Address:Hainey Farm, Barway, Ely, United Kingdom, CB7 5TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Charles Ramsay Gordon (Acting As Attorney)
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Hainey Farm, Ely, CB7 5TZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr John Bourne Shropshire (Acting As Attorney)
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Hainey Farm, Ely, CB7 5TZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type small.

Download
2022-10-20Capital

Capital statement capital company with date currency figure.

Download
2022-10-20Insolvency

Legacy.

Download
2022-10-20Insolvency

Legacy.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Resolution

Resolution.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-05-27Accounts

Change account reference date company current extended.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Change account reference date company current extended.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.