Company NameGSD Industrial Services Ltd
DirectorGraham Sidney Davies
Company StatusActive
Company Number10732778
CategoryPrivate Limited Company
Incorporation Date20 April 2017(7 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Graham Sidney Davies
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(same day as company formation)
RoleOffshore & Onshore Rigger / Machine Operator
Country of ResidenceUnited Kingdom
Correspondence Address14 Sandford Close
Wingate
Durham
TS28 5FD
Secretary NameMiss Julie Tate
StatusResigned
Appointed20 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Beverley Buildings
Redcar
Cleveland
TS10 3RQ

Location

Registered Address14 Sandford Close
Wingate
Durham
TS28 5FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWingate
WardWingate
Built Up AreaWingate

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week, 5 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

16 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
7 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
16 December 2022Registered office address changed from Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW England to 14 Sandford Close Wingate Durham TS28 5FD on 16 December 2022 (1 page)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
3 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 December 2019Notification of Graham Sidney Davies as a person with significant control on 17 December 2019 (2 pages)
13 December 2019Withdrawal of a person with significant control statement on 13 December 2019 (2 pages)
13 December 2019Registered office address changed from 3 Beverley Buildings Redcar Cleveland TS10 3RQ United Kingdom to Beaumont Accountancy 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 13 December 2019 (1 page)
25 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
3 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
26 April 2017Termination of appointment of Julie Tate as a secretary on 23 April 2017 (1 page)
26 April 2017Termination of appointment of Julie Tate as a secretary on 23 April 2017 (1 page)
20 April 2017Incorporation
Statement of capital on 2017-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 April 2017Incorporation
Statement of capital on 2017-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)