GSH CONTRACTORS LTD
LYMINGTON


Company number 05479494
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address EFFORD PARK UNIT 2 THE OLD PIGGERY, MILFORD ROAD, LYMINGTON, HAMPHIRE, SO41 1JD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 3 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 3 . The most likely internet sites of GSH CONTRACTORS LTD are www.gshcontractors.co.uk, and www.gsh-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Gsh Contractors Ltd is a Private Limited Company. The company registration number is 05479494. Gsh Contractors Ltd has been working since 13 June 2005. The present status of the company is Active. The registered address of Gsh Contractors Ltd is Efford Park Unit 2 The Old Piggery Milford Road Lymington Hamphire So41 1jd. The company`s financial liabilities are £1.55k. It is £-0.84k against last year. The cash in hand is £10.09k. It is £5.04k against last year. And the total assets are £137.14k, which is £6.62k against last year. HANSFORD, Jacqueline Avril is a Secretary of the company. HANSFORD, Gary Stephen is a Director of the company. HANSFORD, Stephen Frank is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other building completion and finishing".


gsh contractors Key Finiance

LIABILITIES £1.55k
-36%
CASH £10.09k
+99%
TOTAL ASSETS £137.14k
+5%
All Financial Figures

Current Directors

Secretary
HANSFORD, Jacqueline Avril
Appointed Date: 26 July 2005

Director
HANSFORD, Gary Stephen
Appointed Date: 26 July 2005
47 years old

Director
HANSFORD, Stephen Frank
Appointed Date: 26 July 2005
69 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 27 July 2005
Appointed Date: 13 June 2005

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 27 July 2005
Appointed Date: 13 June 2005

GSH CONTRACTORS LTD Events

18 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 3

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
04 Aug 2014
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3

...
... and 26 more events
09 Aug 2005
New director appointed
27 Jul 2005
Registered office changed on 27/07/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
27 Jul 2005
Secretary resigned
27 Jul 2005
Director resigned
13 Jun 2005
Incorporation

GSH CONTRACTORS LTD Charges

19 August 2011
All assets debenture
Delivered: 25 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…