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.
Office Address | 3rd Floor, Charlton House |
Office Address2 | Dour Street |
Town | Dover |
Post code | CT16 1AT |
Country of origin | United Kingdom |
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 |
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 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director was appointed on 1st February 2024 filed on: 12th, February 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy