GSE BUILDING AND CIVIL ENGINEERING LTD - ASHFORD
Company Profile | Company Filings |
Overview
GSE BUILDING AND CIVIL ENGINEERING LTD is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
GSE BUILDING AND CIVIL ENGINEERING LTD was incorporated 32 years ago on 23/03/1992 and has the registered number: 02699505. The accounts status is FULL and accounts are next due on 30/09/2024.
GSE BUILDING AND CIVIL ENGINEERING LTD was incorporated 32 years ago on 23/03/1992 and has the registered number: 02699505. The accounts status is FULL and accounts are next due on 30/09/2024.
GSE BUILDING AND CIVIL ENGINEERING LTD - ASHFORD
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HENWOOD HOUSE
ASHFORD
TN24 8DH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GSE CIVIL ENGINEERING LIMITED (until 10/10/2018)
GSE CIVIL ENGINEERING LIMITED (until 10/10/2018)
GSE BUILDING & CIVIL ENGINEERING LIMITED (until 29/07/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSHUA MARCUS HEALEY | Jul 1988 | British | Director | 2019-07-25 | CURRENT |
MR TONY BOWLES | Apr 1974 | British | Director | 2014-05-09 | CURRENT |
VENETIA CAROLINE CARPENTER | Jan 1955 | British | Secretary | 1992-03-23 UNTIL 1992-03-23 | RESIGNED |
MRS DANIELLE ANNE SCOTT | Jul 1976 | British | Director | 2016-09-23 UNTIL 2019-07-25 | RESIGNED |
MR TERENCE DAVID FOREMAN | Feb 1966 | British | Secretary | 2001-01-15 UNTIL 2010-10-31 | RESIGNED |
MRS MICHELLE CLAIRE HEALEY | Mar 1963 | British | Secretary | 1992-03-23 UNTIL 2000-08-20 | RESIGNED |
MRS DANIELLE ANNE SCOTT | Secretary | 2014-08-01 UNTIL 2019-07-25 | RESIGNED | ||
MR JOHN TAYLOR | Secretary | 2011-02-01 UNTIL 2012-10-05 | RESIGNED | ||
PAUL WILTSHIRE | British | Secretary | 2000-08-20 UNTIL 2001-01-15 | RESIGNED | |
MR ANDREW MICHAEL ZIELINSKI | Secretary | 2014-02-01 UNTIL 2014-07-31 | RESIGNED | ||
MR DARRELL MARCUS HEALEY | Jul 1962 | British | Director | 1999-05-06 UNTIL 2014-02-01 | RESIGNED |
MR TREVOR ANDREW PARKER | Sep 1967 | British | Director | 2014-05-09 UNTIL 2014-06-30 | RESIGNED |
MR KEITH LAMB | Jun 1973 | British | Director | 2014-06-30 UNTIL 2016-11-30 | RESIGNED |
MRS MICHELLE CLAIRE HEALEY | Mar 1963 | British | Director | 1992-03-23 UNTIL 2002-03-24 | RESIGNED |
MRS SHARON BALDOCK | Aug 1958 | British | Director | 1992-03-23 UNTIL 1999-05-06 | RESIGNED |
DEREK JOHN GILBURT | Dec 1964 | British | Director | 2000-01-26 UNTIL 2012-01-31 | RESIGNED |
MR DANNY FROST | Dec 1963 | British | Director | 2013-10-07 UNTIL 2014-05-06 | RESIGNED |
MR DECLAN AIDAN COGLEY | Feb 1968 | English | Director | 2012-02-01 UNTIL 2013-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gse C & H Holdings Limited | 2020-04-04 | Ashford Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Gse Holdings (Kent) Limited | 2020-04-01 - 2020-04-04 | Ashford Kent | Ownership of shares 75 to 100 percent | |
Mr Darrell Marcus Healey | 2016-04-06 - 2020-04-01 | 7/1962 | Ashford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-01-19 | 31-12-2022 | 2,660,955 equity |
ACCOUNTS - Final Accounts | 2022-09-30 | 31-12-2021 | 2,568,914 equity |