-
G.S. CONTRACTS HOLDINGS LIMITED - Gs House, Moorside, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 09542269
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Gs House
- Moorside
- Colchester
- Essex
- CO1 2TJ
- United Kingdom Gs House, Moorside, Colchester, Essex, CO1 2TJ, United Kingdom UK
Management
- Managing Directors
- SMITH, Ernest Edward
- ELSEY, Ian
- ELSEY, Lewis
- SAVAGE, Mark Patrick
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-14
- Age Of Company 2015-04-14 9 years
- SIC/NACE
- 64203
Ownership
- Beneficial Owners
- -
- -
- Mbh Corporation Plc
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HYDRA ONE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-07-17
- Last Date: 2023-07-03
-
G.S. CONTRACTS HOLDINGS LIMITED Company Description
- G.S. CONTRACTS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09542269. Its current trading status is "live". It was registered 2015-04-14. It was previously called HYDRA ONE LIMITED. It has declared SIC or NACE codes as "64203". It has 4 directors It can be contacted at Gs House .
Get G.S. CONTRACTS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G.s. Contracts Holdings Limited - Gs House, Moorside, Colchester, Essex, United Kingdom
- 2015-04-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for G.S. CONTRACTS HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-07-03) - CS01
-
accounts-with-accounts-type-small (2023-06-05) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-12-06) - AA
-
change-person-director-company-with-change-date (2022-09-28) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-28) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-05) - AD01
-
change-person-director-company-with-change-date (2022-01-04) - CH01
-
confirmation-statement-with-updates (2022-07-26) - CS01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-07-29) - PSC02
-
cessation-of-a-person-with-significant-control (2021-07-29) - PSC07
-
accounts-with-accounts-type-full (2021-09-09) - AA
-
confirmation-statement-with-updates (2021-08-05) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-05-28) - AA
-
termination-director-company-with-name-termination-date (2020-06-12) - TM01
-
confirmation-statement-with-updates (2020-04-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-03) - MR01
-
confirmation-statement-with-updates (2020-07-03) - CS01
-
appoint-person-director-company-with-name-date (2020-10-19) - AP01
keyboard_arrow_right 2019
-
resolution (2019-09-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-04-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-10) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-25) - MR01
-
legacy (2017-06-13) - RP04CS01
-
legacy (2017-05-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-03) - AD01
-
certificate-change-of-name-company (2016-03-01) - CERTNM
-
change-of-name-notice (2016-03-01) - CONNOT
-
capital-allotment-shares (2016-08-25) - SH01
-
resolution (2016-07-15) - RESOLUTIONS
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-10-15) - AA01
-
capital-variation-of-rights-attached-to-shares (2015-11-20) - SH10
-
capital-allotment-shares (2015-11-11) - SH01
-
incorporation-company (2015-04-14) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-15) - AD01