Background WavePink WaveYellow Wave

GSE BUILDING AND CIVIL ENGINEERING LTD (02699505)

GSE BUILDING AND CIVIL ENGINEERING LTD (02699505) is an active UK company. incorporated on 23 March 1992. with registered office in Ashford. The company operates in the Construction sector, engaged in unknown sic code (42990). GSE BUILDING AND CIVIL ENGINEERING LTD has been registered for 34 years.

Company Number
02699505
Status
active
Type
ltd
Incorporated
23 March 1992
Age
34 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSE BUILDING AND CIVIL ENGINEERING LTD

GSE BUILDING AND CIVIL ENGINEERING LTD is an active company incorporated on 23 March 1992 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). GSE BUILDING AND CIVIL ENGINEERING LTD was registered 34 years ago.(SIC: 42990)

Status

active

Active since 34 years ago

Company No

02699505

LTD Company

Age

34 Years

Incorporated 23 March 1992

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

GSE CIVIL ENGINEERING LIMITED
From: 29 July 2011To: 10 October 2018
GSE BUILDING & CIVIL ENGINEERING LIMITED
From: 24 June 1999To: 29 July 2011
G.S.E. CIVIL ENGINEERING & GROUNDWORKS LIMITED
From: 23 March 1992To: 24 June 1999
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB England
From: 22 February 2016To: 6 January 2020
The Mews Princes Parade Hythe Kent CT21 6AQ
From: 29 July 2011To: 22 February 2016
Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR
From: 23 March 1992To: 29 July 2011
Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Jan 13
Director Joined
Oct 13
Director Left
Feb 14
Loan Secured
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 15
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Cleared
Jul 20
Loan Secured
Nov 20
Loan Cleared
Jul 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Resolution
25 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
27 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
8 May 2013
AUDAUD
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
9 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
30 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
1 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Auditors Resignation Company
7 September 2009
AUDAUD
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Auditors Resignation Company
26 June 2002
AUDAUD
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
287Change of Registered Office
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
19 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
225Change of Accounting Reference Date
Legacy
12 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1999
225Change of Accounting Reference Date
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
4 August 1992
224224
Legacy
13 April 1992
288288
Incorporation Company
23 March 1992
NEWINCIncorporation