You are here: bizstats.co.uk > a-z index > G list > GS list

Gse Construction (group) Limited ASHFORD


Gse Construction (group) started in year 2004 as Private Limited Company with registration number 05306477. The Gse Construction (group) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Ashford at Henwood House. Postal code: TN24 8DH. Since 21st July 2011 Gse Construction (group) Limited is no longer carrying the name Gse Construction.

The firm has 2 directors, namely Anthony B., Joshua H.. Of them, Anthony B., Joshua H. have been with the company the longest, being appointed on 25 July 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gse Construction (group) Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306477
Date of Incorporation Tue, 7th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 20 years old
Account next due date Tue, 26th Dec 2023 (158 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Anthony B.

Position: Director

Appointed: 25 July 2019

Joshua H.

Position: Director

Appointed: 25 July 2019

Danielle S.

Position: Secretary

Appointed: 01 August 2014

Resigned: 25 July 2019

Andrew Z.

Position: Secretary

Appointed: 01 February 2014

Resigned: 31 July 2014

Danielle S.

Position: Secretary

Appointed: 15 October 2013

Resigned: 01 February 2014

Declan C.

Position: Director

Appointed: 01 January 2012

Resigned: 18 January 2013

John T.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 June 2011

John T.

Position: Secretary

Appointed: 01 February 2011

Resigned: 05 October 2012

Terence F.

Position: Director

Appointed: 27 February 2006

Resigned: 31 October 2010

Darrell H.

Position: Director

Appointed: 14 December 2004

Resigned: 25 July 2019

Terence F.

Position: Secretary

Appointed: 14 December 2004

Resigned: 31 October 2010

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2004

Resigned: 14 December 2004

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 14 December 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Darrell H. The abovementioned PSC and has 75,01-100% shares.

Darrell H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gse Construction July 21, 2011
Continental Shelf 321 December 23, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (4 pages)

Company search