Warning: file_put_contents(c/d5b43c1f78ce0cfe379f856aa24f8478.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gssc Limited, TN24 0HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSSC LIMITED

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

This company is commonly known as Gssc Limited. The company was founded 12 years ago and was given the registration number 08092265. The firm's registered office is in ASHFORD. You can find them at Suite 1 Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:GSSC LIMITED
Company Number:08092265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:Suite 1 Invicta Business Centre, Monument Way, Orbital Park, Ashford, Kent, United Kingdom, TN24 0HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, United Kingdom, TN24 0HB

Director01 June 2012Active
Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, United Kingdom, TN24 0HB

Director01 June 2012Active
Nelson House, Church Lane, Waltham, Canterbury, England, CT4 5SE

Director08 March 2021Active
Suite 1, Invicta Business Centre, Monument Way, Orbital Park, Ashford, United Kingdom, TN24 0HB

Director16 June 2016Active
Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL

Director01 June 2012Active
Rose Cottage, Stelling Minnis, Canterbury, England, CT4 6BE

Director16 June 2016Active

People with Significant Control

Mr Richard Howard Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL
Nature of control:
  • Voting rights 25 to 50 percent
Miss Tamarind Elizabeth Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL
Nature of control:
  • Voting rights 25 to 50 percent
Miss Carla Alexandra Wessel
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Charlton House, Dour Street, Dover, United Kingdom, CT16 1BL
Nature of control:
  • Voting rights 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 (6 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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-09-16Address

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

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2017-02-13Officers

Appoint person director company with name date.

Download
2016-06-14Annual return

Annual return company with made up date no member list.

Download
2016-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.