UKBizDB.co.uk

GSS-GLOBAL SCREEN SOLUTIONS LIMITED

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

This company is commonly known as Gss-global Screen Solutions Limited. The company was founded 19 years ago and was given the registration number 05200701. The firm's registered office is in BRISTOL. You can find them at 10 Saville Court, Saville Place Clifton, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GSS-GLOBAL SCREEN SOLUTIONS LIMITED
Company Number:05200701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Saville Court, Saville Place Clifton, Bristol, BS8 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Saville Court, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ

Corporate Secretary02 January 2010Active
10, Saville Court, Saville Place Clifton, Bristol, BS8 4EJ

Director01 April 2015Active
10, Saville Court Saville Place, Clifton, Bristol, BS8 4EJ

Corporate Secretary09 August 2004Active
233 Badminton Road, Coalpit Heath, Bristol, BS36 2QJ

Director24 September 2008Active
1, Manor Park, Richmond, London, England, TW9 1XZ

Director30 June 2011Active
B/315 Bhaveshwar Arcade, Ghatkopar West, Mumbai 400 086, India,

Director09 August 2004Active
65 Fryent Way, Kingsbury, London, NW9 9NU

Director30 June 2006Active
303 Balram Complex, Station Road, Bhuj Kachchh 370 001, India,

Director09 August 2004Active
Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, BS9 3HQ

Corporate Director09 August 2004Active
Oliaji Trade Centre, Francis Rachel Street, PO BOX 1312, Seychelles,

Corporate Director01 January 2007Active

People with Significant Control

Mr Andrew Richard Lamb
Notified on:09 August 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:10, Saville Place, Bristol, United Kingdom, BS8 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Trustees Of The Capital International Trust
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Pfadhagstrasse 28a, Wallisellench-8304, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type dormant.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Officers

Termination director company with name termination date.

Download
2015-05-12Officers

Appoint person director company with name date.

Download
2014-11-11Accounts

Accounts with accounts type dormant.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.