Gerlach Customs Services Uk Limited DOVER


Gerlach Customs Services Uk started in year 2012 as Private Limited Company with registration number 08214408. The Gerlach Customs Services Uk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Dover at 3rd Floor, Charlton House. Postal code: CT16 1AT.

The firm has 3 directors, namely Kane M., Liesbeth S. and Thomas M.. Of them, Thomas M. has been with the company the longest, being appointed on 1 January 2022 and Kane M. has been with the company for the least time - from 1 February 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jane L. who worked with the the firm until 31 December 2018.

Gerlach Customs Services Uk Limited Address / Contact

Office Address 3rd Floor, Charlton House
Office Address2 Dour Street
Town Dover
Post code CT16 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08214408
Date of Incorporation Fri, 14th Sep 2012
Industry Other transportation support activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Kane M.

Position: Director

Appointed: 01 February 2024

Liesbeth S.

Position: Director

Appointed: 01 February 2023

Thomas M.

Position: Director

Appointed: 01 January 2022

Antoine K.

Position: Director

Appointed: 01 January 2021

Resigned: 01 January 2023

Elouise G.

Position: Director

Appointed: 01 August 2019

Resigned: 25 January 2024

Thomas H.

Position: Director

Appointed: 16 October 2018

Resigned: 29 January 2021

Frederik L.

Position: Director

Appointed: 10 July 2018

Resigned: 01 January 2021

Martin J.

Position: Director

Appointed: 27 March 2017

Resigned: 16 October 2018

Robert Z.

Position: Director

Appointed: 10 March 2017

Resigned: 10 July 2018

William W.

Position: Director

Appointed: 10 March 2017

Resigned: 27 February 2018

Christopher M.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2017

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 December 2018

Elizabeth P.

Position: Director

Appointed: 30 July 2015

Resigned: 01 April 2016

Andrew M.

Position: Director

Appointed: 17 June 2014

Resigned: 31 March 2017

Serge G.

Position: Director

Appointed: 14 March 2014

Resigned: 06 March 2015

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 September 2012

Resigned: 04 November 2015

John P.

Position: Director

Appointed: 14 September 2012

Resigned: 30 July 2015

Tim N.

Position: Director

Appointed: 14 September 2012

Resigned: 17 June 2014

Russell D.

Position: Director

Appointed: 14 September 2012

Resigned: 14 March 2014

People with significant control

The list of PSCs who own or control the company is made up of 10 names. As BizStats discovered, there is Thomas M. This PSC has significiant influence or control over this company,. The second one in the PSC register is Elouise G. This PSC has significiant influence or control over the company,. Moving on, there is Antoine K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas M.

Notified on 25 January 2024
Nature of control: significiant influence or control

Elouise G.

Notified on 1 August 2019
Ceased on 25 January 2024
Nature of control: significiant influence or control

Antoine K.

Notified on 1 January 2021
Ceased on 6 September 2023
Nature of control: significiant influence or control

Thomas H.

Notified on 16 October 2018
Ceased on 29 January 2021
Nature of control: significiant influence or control

Frederik L.

Notified on 10 July 2018
Ceased on 1 January 2021
Nature of control: significiant influence or control

Martin J.

Notified on 27 March 2017
Ceased on 10 July 2018
Nature of control: significiant influence or control

Robert Z.

Notified on 10 March 2017
Ceased on 10 July 2018
Nature of control: significiant influence or control

William W.

Notified on 10 March 2017
Ceased on 27 February 2018
Nature of control: significiant influence or control

Andrew M.

Notified on 14 September 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Christopher M.

Notified on 14 September 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 1st February 2024
filed on: 12th, February 2024
Free Download (2 pages)

Company search