Company Information for GSS SOLUTIONS (FACILITIES) LIMITED
CARLYON GROUP HOUSE, CARLYON ROAD, ATHERSTONE, WARWICKSHIRE, CV9 1LQ,
|
Company Registration Number
06476696
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GSS SOLUTIONS (FACILITIES) LIMITED | ||
Legal Registered Office | ||
CARLYON GROUP HOUSE CARLYON ROAD ATHERSTONE WARWICKSHIRE CV9 1LQ Other companies in CV11 | ||
Previous Names | ||
|
Company Number | 06476696 | |
---|---|---|
Company ID Number | 06476696 | |
Date formed | 2008-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-07 04:17:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARY MARGARET HYDE |
||
LUKE PHILLIP HYDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY MARGARET HYDE |
Director | ||
STEPHEN PHILLIP HYDE |
Director | ||
BREARLEY FOSTER REGISTRARS HORSEFAIR |
Company Secretary | ||
AR CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
RJT NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSS SOLUTIONS LIMITED | Company Secretary | 1998-01-19 | CURRENT | 1998-01-19 | Liquidation | |
GSS SOLUTIONS (SECURITY) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
GAO SHAN SECURITY LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC05 | Change of details for Gss Solutions (Holdings) Limited as a person with significant control on 2018-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/18 FROM Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 10/03/19 | |
CERTNM | COMPANY NAME CHANGED G.S.S. (NUNEATON) LIMITED CERTIFICATE ISSUED ON 08/09/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARGARET HYDE | |
AP01 | DIRECTOR APPOINTED MR LUKE PHILLIP HYDE | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ROSEMARY MARGARET HYDE on 2015-01-01 | |
CH01 | Director's details changed for Mrs Rosemary Margaret Hyde on 2015-01-01 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/15 FROM Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-01-31 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HYDE | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HYDE / 06/06/2008 | |
288a | DIRECTOR AND SECRETARY APPOINTED ROSEMARY MARGARET HYDE | |
288b | APPOINTMENT TERMINATED SECRETARY BREARLEY FOSTER REGISTRARS HORSEFAIR | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN | |
288b | APPOINTMENT TERMINATED DIRECTOR RJT NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY AR CORPORATE SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED STEPHEN PHILLIP HYDE | |
288a | SECRETARY APPOINTED BREARLEY FOSTER REGISTRARS HORSEFAIR | |
287 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 84240 - Public order and safety activities
Creditors Due Within One Year | 2013-01-31 | £ 14,668 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 14,668 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSS SOLUTIONS (FACILITIES) LIMITED
Debtors | 2013-01-31 | £ 17,135 |
---|---|---|
Debtors | 2012-01-31 | £ 17,135 |
Shareholder Funds | 2013-01-31 | £ 2,467 |
Shareholder Funds | 2012-01-31 | £ 2,467 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (84240 - Public order and safety activities) as GSS SOLUTIONS (FACILITIES) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |