Company NameGSP Electrical Contractors Limited
DirectorGary Stephen Parsons
Company StatusActive
Company Number04507573
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Stephen Parsons
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address16 Forest Road
Worthing
West Sussex
BN14 9NB
Secretary NameCatherine Anne Parsons
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Forest Road
Worthing
West Sussex
BN14 9NB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitegsp-electrical.co.uk

Location

Registered AddressSuites 5 & 7 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Catherine Anne Parsons
50.00%
Ordinary
1 at £1Gary Stephen Parsons
50.00%
Ordinary

Financials

Year2014
Net Worth£42
Cash£6,412
Current Liabilities£9,807

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 August 2017Change of details for Mr Gary Stephen Parsons as a person with significant control on 10 August 2016 (2 pages)
18 August 2017Change of details for Mr Gary Stephen Parsons as a person with significant control on 10 August 2016 (2 pages)
18 August 2017Notification of Catherine Anne Parsons as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Catherine Anne Parsons as a person with significant control on 6 April 2016 (2 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Director's details changed for Gary Stephen Parsons on 10 August 2013 (2 pages)
29 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Director's details changed for Gary Stephen Parsons on 10 August 2013 (2 pages)
9 July 2014Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 9 July 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 September 2007Return made up to 09/08/07; full list of members (2 pages)
18 September 2007Return made up to 09/08/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 February 2007Registered office changed on 18/02/07 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU (1 page)
18 February 2007Registered office changed on 18/02/07 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU (1 page)
4 October 2006Return made up to 09/08/06; full list of members (2 pages)
4 October 2006Return made up to 09/08/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2005Return made up to 09/08/05; full list of members (2 pages)
4 August 2005Return made up to 09/08/05; full list of members (2 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2004Return made up to 09/08/04; full list of members (2 pages)
3 August 2004Return made up to 09/08/04; full list of members (2 pages)
14 June 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 June 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
17 September 2003Return made up to 09/08/03; full list of members (5 pages)
17 September 2003Ad 09/08/02--------- £ si 1@1 (2 pages)
17 September 2003Ad 09/08/02--------- £ si 1@1 (2 pages)
17 September 2003Return made up to 09/08/03; full list of members (5 pages)
27 July 2003Registered office changed on 27/07/03 from: 12 liverpool terrace worthing west sussex BN11 1TA (1 page)
27 July 2003Registered office changed on 27/07/03 from: 12 liverpool terrace worthing west sussex BN11 1TA (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
9 August 2002Incorporation (16 pages)
9 August 2002Incorporation (16 pages)