General information

Name:

Gisp Ltd

Office Address:

1 Saints Court 5 Sylvan Hill SE19 2QB London

Number: 07437343

Incorporation date: 2010-11-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gisp Limited has existed in the business for fourteen years. Registered under the number 07437343 in the year 2010, it have office at 1 Saints Court, London SE19 2QB. 9 years ago the company switched its business name from Global Industrial Spare Parts to Gisp Limited. This enterprise's Standard Industrial Classification Code is 47990 - Other retail sale not in stores, stalls or markets. 2022/10/31 is the last time when the company accounts were reported.

Hamid R. is the enterprise's individual director, that was appointed on November 11, 2010.

Hamid R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Gisp Limited 2015-04-22
  • Global Industrial Spare Parts Ltd 2010-11-11

Financial data based on annual reports

Company staff

Hamid R.

Role: Director

Appointed: 11 November 2010

Latest update: 21 March 2024

People with significant control

Hamid R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 17 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 17 July 2013
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 23 July 2014
Annual Accounts 14th May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 14th May 2015
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts 22nd April 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22nd April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation
Free Download
Confirmation statement with no updates 2023/11/11 (CS01)
filed on: 21st, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

C11 Marquis Court Team Valley Trading Estate

Post code:

NE11 0RU

City / Town:

Gateshead

HQ address,
2015

Address:

C11 Marquis Court Team Valley Trading Estate

Post code:

NE11 0RU

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
13
Company Age

Similar companies nearby

Closest companies