UKBizDB.co.uk

G.S.S. STEVEDORES LIMITED

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

This company is commonly known as G.s.s. Stevedores Limited. The company was founded 24 years ago and was given the registration number 03888967. The firm's registered office is in GOOLE. You can find them at 21 - 22 Carlisle House, Carlisle Street, Goole, North Humberside. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:G.S.S. STEVEDORES LIMITED
Company Number:03888967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:21 - 22 Carlisle House, Carlisle Street, Goole, North Humberside, DN14 5DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, New Trent Street, Ealand, Scunthorpe, England, DN17 4JJ

Secretary01 August 2013Active
30, Front Street, Middleton On The Wolds, Driffield, England, YO25 9UA

Director01 January 2005Active
66, Moorland Road, Goole, England, DN14 5TX

Director01 August 2013Active
28, New Trent Street, Ealand, Scunthorpe, England, DN17 4JJ

Director01 August 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 December 1999Active
4 Percy Drive, Airmyn, Goole, DN14 8NZ

Secretary06 December 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 December 1999Active
23 Bournville, Goole, DN14 6LA

Director01 January 2001Active
4 Percy Drive, Airmyn, Goole, DN14 8NZ

Director06 December 1999Active
4 Percy Drive, Airmyn, Goole, DN14 8NZ

Director06 December 1999Active

People with Significant Control

Miss Nichola Wright
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:21, - 22 Carlisle House, Goole, DN14 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin George Anthony Tomkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:21, - 22 Carlisle House, Goole, DN14 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Moore
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:21, - 22 Carlisle House, Goole, DN14 5DS
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Officers

Change person director company with change date.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Address

Change registered office address company with date old address.

Download
2013-08-14Officers

Appoint person secretary company with name.

Download
2013-08-14Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.