GSF SANDYLIGHT LIMITED - EASTLEIGH


Company Profile Company Filings

Overview

GSF SANDYLIGHT LIMITED is a Private Limited Company from EASTLEIGH ENGLAND and has the status: Active.
GSF SANDYLIGHT LIMITED was incorporated 36 years ago on 16/11/1987 and has the registered number: 02193983. The accounts status is SMALL and accounts are next due on 30/09/2024.

GSF SANDYLIGHT LIMITED - EASTLEIGH

This company is listed in the following categories:
81299 - Other cleaning services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 3 TOWER LANE INDUSTRIAL ESTATE
EASTLEIGH
HAMPSHIRE
SO50 6NZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/01/2024 09/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ERIC NOLEAU Jan 1968 French Director 2024-01-01 CURRENT
CHRISTOPHE COGNEE Oct 1960 French Director 2018-02-02 CURRENT
JEROME MERCURIN Oct 1976 French Director 2016-03-21 CURRENT
JEROME SOLIA Dec 1976 French Director 2022-02-03 CURRENT
JOHANN MOREL May 1974 French Director 2024-01-01 CURRENT
MR SHANE PHILIP WHEELER-OSMAN Feb 1961 British Director 2001-05-30 UNTIL 2021-12-31 RESIGNED
LIONEL BERNARD Nov 1956 Director 1996-04-30 UNTIL 2000-05-24 RESIGNED
LEON MARY Sep 1926 French Secretary RESIGNED
PATRICA ANNE RUSHER Aug 1954 British Secretary 2000-05-24 UNTIL 2001-04-10 RESIGNED
MRS JEAN ATKINS Secretary 2008-02-29 UNTIL 2011-05-01 RESIGNED
LIONEL BERNARD Nov 1956 Secretary 1997-12-18 UNTIL 2000-05-24 RESIGNED
WILLIAM GEORGE DAVIS May 1937 Secretary 2003-01-31 UNTIL 2004-10-11 RESIGNED
HUBERT EYSSAUTIER Apr 1950 French Secretary 2001-04-10 UNTIL 2002-04-01 RESIGNED
MRS JANICE FULLER Secretary 2011-05-01 UNTIL 2016-03-31 RESIGNED
NIGEL JAMES PASHLEY Oct 1963 British Secretary 2004-10-11 UNTIL 2008-02-29 RESIGNED
JEAN-PIERRE RIBE Dec 1936 French Secretary 1994-03-01 UNTIL 1997-12-18 RESIGNED
PATRICA ANNE RUSHER Aug 1954 British Secretary 2002-04-01 UNTIL 2003-01-31 RESIGNED
MR GILLES MARGALET Apr 1960 French Director 2014-02-06 UNTIL 2022-07-01 RESIGNED
LEON MARY Sep 1926 French Director RESIGNED
MONSIEUR ERIC NOISIEZ Sep 1960 French Director 1992-10-01 UNTIL 1997-10-29 RESIGNED
FRANCK NOISIEZ Apr 1964 French Director 2000-01-14 UNTIL 2007-02-01 RESIGNED
MICHEL BERNARD LEVEAU Jan 1948 French Director 2006-01-31 UNTIL 2014-02-06 RESIGNED
JEAN-LOUIS NOISIEZ May 1935 French Director RESIGNED
JEAN-PIERRE RIBE Dec 1936 French Director 1993-11-22 UNTIL 2002-03-05 RESIGNED
PATRICA ANNE RUSHER Aug 1954 British Director RESIGNED
GUY LUAULT Feb 1941 French Director 2001-04-10 UNTIL 2002-03-05 RESIGNED
REGIS PIERRE BERNARD Nov 1959 French Director 2004-03-04 UNTIL 2014-02-06 RESIGNED
ERIC LASPOUGEAS Nov 1960 French Director 2001-04-10 UNTIL 2003-02-19 RESIGNED
MR DAVID ANDREW HOWES Nov 1952 British Director 2002-04-01 UNTIL 2005-02-28 RESIGNED
HUBERT EYSSAUTIER Apr 1950 French Director 2001-04-10 UNTIL 2006-01-31 RESIGNED
WILLIAM GEORGE DAVIS May 1937 Director 2002-04-01 UNTIL 2004-10-11 RESIGNED
MR THIERRY CHERON Jan 1953 French Director 2014-02-06 UNTIL 2018-02-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Neal Moszkowski 2022-07-07 1/1966 New York   New York Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ramez Farid Sousou 2022-07-07 11/1965 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Jean Louis Noisiez 2016-04-06 - 2022-07-07 5/1935 Eastleigh   Hampshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GSF (LONDON) LTD LONDON UNITED KINGDOM Active SMALL 81299 - Other cleaning services
LONDON INDEPENDENT HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DIRECT JANITORIAL SUPPLIES LIMITED 152 MILLBROOK ROAD EAST Active MICRO ENTITY 96090 - Other service activities n.e.c.
GSF GB LIMITED EASTLEIGH ENGLAND Active SMALL 70100 - Activities of head offices
CONTRAST SUPPORT SERVICES LTD BILLERICAY Dissolved... TOTAL EXEMPTION FULL 81299 - Other cleaning services
GSF (UK) LIMITED EASTLEIGH ENGLAND Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
GSF_SANDYLIGHT_LIMITED - Accounts 2024-03-26 31-12-2023 £664 Cash £3,618,079 equity
GSF_SANDYLIGHT_LIMITED - Accounts 2023-03-10 31-12-2022 £883 Cash £5,274,703 equity
GSF_SANDYLIGHT_LIMITED - Accounts 2022-08-02 31-12-2021 £461 Cash £4,837,449 equity
GSF_SANDYLIGHT_LIMITED - Accounts 2021-05-14 31-12-2020 £501 Cash £4,346,712 equity
GSF_SANDYLIGHT_LIMITED - Accounts 2020-07-29 31-12-2019 £1,664 Cash £3,834,894 equity
GSF_SANDYLIGHT_LIMITED - Accounts 2019-08-28 31-12-2018 £567 Cash £3,525,995 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MELLFIELDS LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 52220 - Service activities incidental to water transportation
MARINEWARE LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
GSF GB LIMITED EASTLEIGH ENGLAND Active SMALL 70100 - Activities of head offices
UNIQUE PLUMBING SUPPLIES LIMITED EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
AIR MAINTENANCE LIMITED EASTLEIGH Active TOTAL EXEMPTION FULL 99999 - Dormant Company
GSF (UK) LIMITED EASTLEIGH ENGLAND Active DORMANT 99999 - Dormant Company
HAMPSHIRE PROPERTY (SERVICES) LTD EASTLEIGH ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
TEAL COMMERCIALS LIMITED EASTLEIGH ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
RENUWARE LTD EASTLEIGH ENGLAND Active DORMANT 46760 - Wholesale of other intermediate products