GSE BUILDING AND CIVIL ENGINEERING LTD

Henwood House Henwood House, Ashford, TN24 8DH, England
StatusACTIVE
Company No.02699505
CategoryPrivate Limited Company
Incorporated23 Mar 1992
Age32 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

GSE BUILDING AND CIVIL ENGINEERING LTD is an active private limited company with number 02699505. It was incorporated 32 years, 2 months, 12 days ago, on 23 March 1992. The company address is Henwood House Henwood House, Ashford, TN24 8DH, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Marcus Healey

Change date: 2023-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Mr Joshua Marcus Healey

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 026995050003

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026995050002

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gse C & H Holdings Limited

Change date: 2020-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-04

Psc name: Gse C & H Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-04

Psc name: Gse Holdings (Kent) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-06

Psc name: Gse Holdings (Kent) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: Darrell Marcus Healey

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gse Holdings (Kent) Limited

Notification date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Address

Type: AD01

New address: Henwood House Henwood Ashford TN24 8DH

Change date: 2020-01-06

Old address: Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB England

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Danielle Anne Scott

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-25

Officer name: Mr Joshua Marcus Healey

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-25

Officer name: Danielle Anne Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Keith Lamb

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Mrs Danielle Anne Scott

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB

Old address: The Mews Princes Parade Hythe Kent CT21 6AQ

Change date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Mrs Danielle Anne Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-31

Officer name: Andrew Michael Zielinski

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Parker

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Lamb

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Bowles

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Andrew Parker

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Frost

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Resolution

Date: 25 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026995050002

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Michael Zielinski

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrell Healey

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Frost

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 08 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darrell Marcus Healey

Change date: 2013-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Declan Cogley

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Aidan Cogley

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Gilburt

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-29

Old address: Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gse building & civil engineering LIMITED\certificate issued on 29/07/11

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darrell Marcus Healey

Change date: 2010-12-01

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terry Foreman

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 07 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

CTR PARTNERS LIMITED

FLAT 11, WITLEY COURT,LONDON,WC1N 1HD

Number:11065487
Status:ACTIVE
Category:Private Limited Company

GL1 TRADING LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10556321
Status:ACTIVE
Category:Private Limited Company

KAYLINKS LTD

331 STANSTEAD ROAD,LONDON,SE6 4UE

Number:07715337
Status:ACTIVE
Category:Private Limited Company

MM CONSULTING & ACCOUNTING LTD

20A WHINMOOR WAY,LEEDS,LS14 5NJ

Number:09118765
Status:ACTIVE
Category:Private Limited Company

PENDREA BARNS LIMITED

25 LEMON STREET,TRURO,TR1 2LS

Number:11187089
Status:ACTIVE
Category:Private Limited Company

PM DIGWEED LIMITED

5 MALVERN WAY,RICKMANSWORTH,WD3 3QL

Number:09685966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source