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..
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 | : |
|
Registered Address | : | 10 Saville Court, Saville Place Clifton, Bristol, BS8 4EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Saville Court, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Corporate Secretary | 02 January 2010 | Active |
10, Saville Court, Saville Place Clifton, Bristol, BS8 4EJ | Director | 01 April 2015 | Active |
10, Saville Court Saville Place, Clifton, Bristol, BS8 4EJ | Corporate Secretary | 09 August 2004 | Active |
233 Badminton Road, Coalpit Heath, Bristol, BS36 2QJ | Director | 24 September 2008 | Active |
1, Manor Park, Richmond, London, England, TW9 1XZ | Director | 30 June 2011 | Active |
B/315 Bhaveshwar Arcade, Ghatkopar West, Mumbai 400 086, India, | Director | 09 August 2004 | Active |
65 Fryent Way, Kingsbury, London, NW9 9NU | Director | 30 June 2006 | Active |
303 Balram Complex, Station Road, Bhuj Kachchh 370 001, India, | Director | 09 August 2004 | Active |
Trym Lodge, 1 Henbury Road, Westbury-On-Trym, Bristol, BS9 3HQ | Corporate Director | 09 August 2004 | Active |
Oliaji Trade Centre, Francis Rachel Street, PO BOX 1312, Seychelles, | Corporate Director | 01 January 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-12 | Officers | Termination director company with name termination date. | Download |
2015-05-12 | Officers | Appoint person director company with name date. | Download |
2014-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.