Gsl Transport (UK) Limited

General information

Name:

Gsl Transport (UK) Ltd

Office Address:

67 Westow Street SE19 3RW London

Number: 06494645

Incorporation date: 2008-02-05

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gsl Transport (UK) Limited with Companies House Reg No. 06494645 has been on the market for sixteen years. This particular Private Limited Company can be found at 67 Westow Street, , London and their zip code is SE19 3RW. This enterprise's classified under the NACE and SIC code 49410: Freight transport by road. Gsl Transport (UK) Ltd filed its account information for the financial period up to 2022/02/28. The latest annual confirmation statement was submitted on 2023/02/05.

G S L Transport (uk) Ltd is a medium-sized transport company with the licence number OK1090075. The firm has one transport operating centre in the country. In their subsidiary in Crawley on County Oak Retail Park, 12 machines and 12 trailers are available.

This company has one director this particular moment overseeing this particular limited company, specifically Graham T. who's been doing the director's obligations for sixteen years. To support the directors in their duties, the abovementioned limited company has been utilizing the expertise of Sandra T. as a secretary since the appointment on 2008-02-05.

Financial data based on annual reports

Company staff

Sandra T.

Role: Secretary

Appointed: 05 February 2008

Latest update: 16 March 2024

Graham T.

Role: Director

Appointed: 05 February 2008

Latest update: 16 March 2024

People with significant control

Executives who have control over the firm are as follows: Graham T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sandra T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sandra T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 2 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30 November 2012
Annual Accounts 18 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 November 2013

Company Vehicle Operator Data

Former Civic Amenity Centre

Address

County Oak Retail Park , Metcalf Way

City

Crawley

Postal code

RH11 7XN

No. of Vehicles

12

No. of Trailers

12

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates Monday 5th February 2024 (CS01)
filed on: 5th, March 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

HQ address,
2013

Address:

Newgate House 431 London Road

Post code:

CR0 3PF

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
16
Company Age

Similar companies nearby

Closest companies