GSI CONTRACT SERVICES LIMITED - AMERSHAM
Company Profile | Company Filings |
Overview
GSI CONTRACT SERVICES LIMITED is a Private Limited Company from AMERSHAM and has the status: Active.
GSI CONTRACT SERVICES LIMITED was incorporated 19 years ago on 01/06/2005 and has the registered number: 05468012. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GSI CONTRACT SERVICES LIMITED was incorporated 19 years ago on 01/06/2005 and has the registered number: 05468012. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GSI CONTRACT SERVICES LIMITED - AMERSHAM
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
A9 BELL LANE OFFICE VILLAGE
AMERSHAM
BUCKINGHAMSHIRE
HP6 6GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME OWEN WAUGH | Mar 1969 | British | Director | 2005-06-01 | CURRENT |
EMMA LOUISE WAUGH | Dec 1969 | British | Director | 2006-04-01 | CURRENT |
GURDEEP SINGH VIRDI | Dec 1981 | British | Director | 2023-10-01 | CURRENT |
MR LYUBEN MIHAYLOV TSENKOV | Sep 1984 | Bulgarian | Director | 2023-10-01 | CURRENT |
MR DANIEL KEITH HILL | May 1973 | British | Director | 2022-10-01 | CURRENT |
SPENCER ALAN COOMES | Sep 1971 | British | Director | 2005-06-01 | CURRENT |
JACQUELINE COOMES | Mar 1975 | British | Director | 2006-04-01 | CURRENT |
MR GRAEME OWEN WAUGH | Mar 1969 | British | Secretary | 2005-06-01 | CURRENT |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2005-06-01 UNTIL 2005-06-01 | RESIGNED | ||
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2005-06-01 UNTIL 2005-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gsi Fire Protection Limited | 2019-07-17 | Amersham Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Graeme Waugh | 2016-04-06 | 3/1969 | High Wycombe | Significant influence or control |
Mr Spencer Alan Coomes | 2016-04-06 | 9/1971 | Amersham Buckinghamshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GSI_CONTRACT_SERVICES_LIM - Accounts | 2024-05-16 | 30-09-2023 | £1,224,301 Cash £1,593,924 equity |
GSI_CONTRACT_SERVICES_LIM - Accounts | 2022-12-07 | 30-09-2022 | £674,281 Cash £1,162,260 equity |
GSI_CONTRACT_SERVICES_LIM - Accounts | 2022-02-03 | 30-09-2021 | £1,233,253 Cash £2,285,914 equity |
GSI_CONTRACT_SERVICES_LIM - Accounts | 2021-01-13 | 30-09-2020 | £729,426 Cash £1,739,753 equity |
GSI_CONTRACT_SERVICES_LIM - Accounts | 2020-03-25 | 30-09-2019 | £1,199,271 Cash £2,000,127 equity |
GSI Contract Services Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £1,942,391 Cash £2,607,354 equity |
GSI Contract Services Limited - Abbreviated accounts 16.3 | 2017-07-01 | 30-09-2016 | £1,548,023 Cash £1,999,947 equity |
GSI Contract Services Limited - Abbreviated accounts 16.1 | 2016-06-29 | 30-09-2015 | £518,265 Cash £1,404,273 equity |
GSI Contract Services Limited - Limited company - abbreviated - 11.6 | 2015-06-30 | 30-09-2014 | £1,143,729 Cash £1,085,896 equity |