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.
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 | : |
|
Registered Address | : | 21 - 22 Carlisle House, Carlisle Street, Goole, North Humberside, DN14 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, New Trent Street, Ealand, Scunthorpe, England, DN17 4JJ | Secretary | 01 August 2013 | Active |
30, Front Street, Middleton On The Wolds, Driffield, England, YO25 9UA | Director | 01 January 2005 | Active |
66, Moorland Road, Goole, England, DN14 5TX | Director | 01 August 2013 | Active |
28, New Trent Street, Ealand, Scunthorpe, England, DN17 4JJ | Director | 01 August 2013 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 06 December 1999 | Active |
4 Percy Drive, Airmyn, Goole, DN14 8NZ | Secretary | 06 December 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 06 December 1999 | Active |
23 Bournville, Goole, DN14 6LA | Director | 01 January 2001 | Active |
4 Percy Drive, Airmyn, Goole, DN14 8NZ | Director | 06 December 1999 | Active |
4 Percy Drive, Airmyn, Goole, DN14 8NZ | Director | 06 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-17 | Officers | Change person director company with change date. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-18 | Address | Change registered office address company with date old address. | Download |
2013-08-14 | Officers | Appoint person secretary company with name. | Download |
2013-08-14 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.