Gypsum Limited

General information

Name:

Gypsum Ltd

Office Address:

21b Picton House Hussar Court PO7 7SQ Waterlooville

Number: 05457473

Incorporation date: 2005-05-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gypsum Limited with reg. no. 05457473 has been a part of the business world for nineteen years. The Private Limited Company can be found at 21b Picton House, Hussar Court in Waterlooville and their post code is PO7 7SQ. three years from now the firm switched its name from Gypsum Plasterers to Gypsum Limited. This enterprise's Standard Industrial Classification Code is 43310 which means Plastering. Gypsum Ltd filed its account information for the period that ended on October 31, 2022. The business latest annual confirmation statement was submitted on May 19, 2023.

There seems to be a team of three directors supervising this particular firm now, namely James E., Katherine E. and Paul K. who have been executing the directors obligations since 2016/04/12. To find professional help with legal documentation, the abovementioned firm has been utilizing the skillset of Katherine E. as a secretary since 2017.

  • Previous company's names
  • Gypsum Limited 2021-06-03
  • Gypsum Plasterers Ltd 2005-05-19

Financial data based on annual reports

Company staff

Katherine E.

Role: Secretary

Appointed: 31 August 2017

Latest update: 10 March 2024

James E.

Role: Director

Appointed: 12 April 2016

Latest update: 10 March 2024

Katherine E.

Role: Director

Appointed: 12 April 2016

Latest update: 10 March 2024

Paul K.

Role: Director

Appointed: 12 April 2016

Latest update: 10 March 2024

People with significant control

Executives with significant control over the firm are: Katherine E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Katherine E.
Notified on 31 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James E.
Notified on 31 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David N.
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 24 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 24 July 2013
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 20 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 March 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31
Annual Accounts 7 March 2014
Date Approval Accounts 7 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021 (AA)
filed on: 4th, April 2022
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
18
Company Age

Similar companies nearby

Closest companies