S.H. GOSS & CO. LIMITED
HIGH ONGAR

Hellopages » Essex » Epping Forest » CM5 9QZ

Company number 02437438
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address UNIT 3A PASLOW HALL FARM ESTATE, KING STREET, HIGH ONGAR, ESSEX, CM5 9QZ
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 74901 - Environmental consulting activities, 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1,000 ; Total exemption small company accounts made up to 30 December 2015. The most likely internet sites of S.H. GOSS & CO. LIMITED are www.shgossco.co.uk, and www.s-h-goss-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. S H Goss Co Limited is a Private Limited Company. The company registration number is 02437438. S H Goss Co Limited has been working since 30 October 1989. The present status of the company is Active. The registered address of S H Goss Co Limited is Unit 3a Paslow Hall Farm Estate King Street High Ongar Essex Cm5 9qz. . GOSS, Sally is a Secretary of the company. GOSS, John Vernon is a Director of the company. GOSS, Robert John is a Director of the company. GOSS, Sally is a Director of the company. SANDER, Michael James is a Director of the company. Director HAYWARD, Daniel John has been resigned. Director WHITE, Christopher Charles Clifford has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary

Director
GOSS, John Vernon

75 years old

Director
GOSS, Robert John
Appointed Date: 20 February 2007
41 years old

Director
GOSS, Sally

73 years old

Director
SANDER, Michael James
Appointed Date: 27 May 2009
41 years old

Resigned Directors

Director
HAYWARD, Daniel John
Resigned: 20 February 2007
64 years old

Director
WHITE, Christopher Charles Clifford
Resigned: 27 August 1993
75 years old

Persons With Significant Control

Mr John Vernon Goss
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sally Goss
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.H. GOSS & CO. LIMITED Events

29 Mar 2017
Confirmation statement made on 4 March 2017 with updates
19 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000

17 Mar 2016
Total exemption small company accounts made up to 30 December 2015
27 Jan 2016
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
21 Jan 2016
Total exemption small company accounts made up to 30 December 2014
...
... and 78 more events
10 Apr 1990
New director appointed

10 Apr 1990
Accounting reference date notified as 31/03

16 Nov 1989
Registered office changed on 16/11/89 from: 373 cambridge heath road london E2 9RA

16 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Oct 1989
Incorporation

S.H. GOSS & CO. LIMITED Charges

26 June 2002
Debenture
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…