Company NameGSL Transport (UK) Limited
DirectorGraham David Townsend
Company StatusActive
Company Number06494645
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGraham David Townsend
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roffey Close
Purley
Surrey
CR8 4BH
Secretary NameSandra Mary Townsend
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleSecretary
Correspondence Address10 Roffey Close
Purley
Surrey
CR8 4BH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitegsltransport.co.uk

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Graham David Townsend
50.00%
Ordinary
1 at £1Sandra Mary Townsend
50.00%
Ordinary

Financials

Year2014
Net Worth£36,794
Cash£52,735
Current Liabilities£161,790

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

29 January 2009Delivered on: 11 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re gsl transport (UK) limited and numbered 00120202 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

27 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
15 March 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
16 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
26 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
14 November 2016Unaudited abridged accounts made up to 29 February 2016 (9 pages)
14 November 2016Unaudited abridged accounts made up to 29 February 2016 (9 pages)
12 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
21 July 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 21 July 2014 (1 page)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 April 2010Director's details changed for Graham David Townsend on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Graham David Townsend on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Graham David Townsend on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2008Location of register of members (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Location of register of members (1 page)
18 February 2008Registered office changed on 18/02/08 from: newgate house, 431 london road croydon surrey CR0 3PF (1 page)
18 February 2008Registered office changed on 18/02/08 from: newgate house, 431 london road croydon surrey CR0 3PF (1 page)
18 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
5 February 2008Incorporation (14 pages)
5 February 2008Incorporation (14 pages)