Warning: file_put_contents(c/64e1b4b4d92175eb5a70b547a362f4eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gss Piling Ltd., AL7 1AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSS PILING LTD.

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS

Director30 September 2021Active
Unit 4 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS

Director30 September 2021Active
Morrisroe Group, Warwick Road, Borehamwood, England, WD6 1GS

Director29 July 2020Active
5 Limes Crescent, Bishops Stortford, CM23 5JA

Secretary13 February 2006Active
7, Brownfields Court, Brownfields, Welwyn Garden City, England, AL7 1AD

Secretary25 July 2018Active
Suite A 19-25, Salisbury Square, Old Hatfield, AL9 5BT

Secretary01 May 2012Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary13 February 2006Active
7, Blenhiem Court, Brownfields, Welwyn Garden City, England, AL7 1AD

Director05 January 2015Active
7, Blenhiem Court, Brownfields, Welwyn Garden City, England, AL7 1AD

Director16 June 2020Active
1 The Green, Wingrave, HP22 4PD

Director13 February 2006Active
Unit 4 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS

Director03 May 2019Active
11, Jeans Lane, Bells Hill, Bishop's Stortford, England, CM23 2WN

Director13 February 2006Active
Unit 4 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS

Director03 May 2019Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director13 February 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-06-28Address

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

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Address

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

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Accounts with accounts type small.

Download
2020-07-02Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.