This company is commonly known as Gss Piling Ltd.. The company was founded 18 years ago and was given the registration number 05707807. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 7 Blenhiem Court, Brownfields, Welwyn Garden City, Hertfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | GSS PILING LTD. |
---|---|---|
Company Number | : | 05707807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Blenhiem Court, Brownfields, Welwyn Garden City, Hertfordshire, England, AL7 1AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS | Director | 30 September 2021 | Active |
Unit 4 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS | Director | 30 September 2021 | Active |
Morrisroe Group, Warwick Road, Borehamwood, England, WD6 1GS | Director | 29 July 2020 | Active |
5 Limes Crescent, Bishops Stortford, CM23 5JA | Secretary | 13 February 2006 | Active |
7, Brownfields Court, Brownfields, Welwyn Garden City, England, AL7 1AD | Secretary | 25 July 2018 | Active |
Suite A 19-25, Salisbury Square, Old Hatfield, AL9 5BT | Secretary | 01 May 2012 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 13 February 2006 | Active |
7, Blenhiem Court, Brownfields, Welwyn Garden City, England, AL7 1AD | Director | 05 January 2015 | Active |
7, Blenhiem Court, Brownfields, Welwyn Garden City, England, AL7 1AD | Director | 16 June 2020 | Active |
1 The Green, Wingrave, HP22 4PD | Director | 13 February 2006 | Active |
Unit 4 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS | Director | 03 May 2019 | Active |
11, Jeans Lane, Bells Hill, Bishop's Stortford, England, CM23 2WN | Director | 13 February 2006 | Active |
Unit 4 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS | Director | 03 May 2019 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 13 February 2006 | Active |
Morrisroe Group Limited | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit4, Oaks Court, Borehamwood, England, WD6 1GS |
Nature of control | : |
|
Mr Andrew Albert Parks | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Blenhiem Court, Welwyn Garden City, England, AL7 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Officers | Termination secretary company with name termination date. | Download |
2020-10-16 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Accounts | Accounts with accounts type small. | Download |
2020-07-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.