GSH COMMERCIAL LIMITED
CHELMSFORD PBB PROPERTY LTD

Hellopages » Essex » Chelmsford » CM2 7SZ

Company number 05719525
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address THE FARM HOUSE GREAT SIR HUGHES, WEST HANNINGFIELD ROAD GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7SZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of GSH COMMERCIAL LIMITED are www.gshcommercial.co.uk, and www.gsh-commercial.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and eight months. Gsh Commercial Limited is a Private Limited Company. The company registration number is 05719525. Gsh Commercial Limited has been working since 23 February 2006. The present status of the company is Active. The registered address of Gsh Commercial Limited is The Farm House Great Sir Hughes West Hanningfield Road Great Baddow Chelmsford Essex Cm2 7sz. The company`s financial liabilities are £502.3k. It is £14.39k against last year. And the total assets are £510.85k, which is £13.18k against last year. RICHER, Paul Robert is a Director of the company. Secretary BURTON, Janette Carole has been resigned. Secretary SAGE, Patricia Mary has been resigned. Director COOPER, William has been resigned. Director RICHER, Keith Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gsh commercial Key Finiance

LIABILITIES £502.3k
+2%
CASH n/a
TOTAL ASSETS £510.85k
+2%
All Financial Figures

Current Directors

Director
RICHER, Paul Robert
Appointed Date: 08 November 2008
47 years old

Resigned Directors

Secretary
BURTON, Janette Carole
Resigned: 22 April 2008
Appointed Date: 10 December 2007

Secretary
SAGE, Patricia Mary
Resigned: 10 December 2007
Appointed Date: 23 February 2006

Director
COOPER, William
Resigned: 21 March 2007
Appointed Date: 23 February 2006
79 years old

Director
RICHER, Keith Robert
Resigned: 07 February 2009
Appointed Date: 23 February 2006
76 years old

Persons With Significant Control

Mr Paul Robert Richer
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

GSH COMMERCIAL LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
06 Apr 2016
Total exemption small company accounts made up to 28 February 2016
14 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

15 Apr 2015
Total exemption small company accounts made up to 28 February 2015
25 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000

...
... and 27 more events
21 Dec 2007
Accounts for a dormant company made up to 28 February 2007
28 Apr 2007
Director resigned
28 Apr 2007
Registered office changed on 28/04/07 from: 4 pan walk chelmsford essex CM1 2HD
02 Mar 2007
Return made up to 23/02/07; full list of members
23 Feb 2006
Incorporation