Background WavePink WaveYellow Wave

GSAL TRANSPORT LIMITED (09393247)

GSAL TRANSPORT LIMITED (09393247) is an active UK company. incorporated on 16 January 2015. with registered office in Leeds. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). GSAL TRANSPORT LIMITED has been registered for 11 years. Current directors include KINGSTON, Stephen Alan Andrew, WALSH, Tony John, WOMERSLEY, Paul Andrew.

Company Number
09393247
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
The Grammar School At Leeds Alwoodley Gates, Leeds, LS17 8GS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
KINGSTON, Stephen Alan Andrew, WALSH, Tony John, WOMERSLEY, Paul Andrew
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSAL TRANSPORT LIMITED

GSAL TRANSPORT LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Leeds. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). GSAL TRANSPORT LIMITED was registered 11 years ago.(SIC: 49319)

Status

active

Active since 11 years ago

Company No

09393247

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

LUPFAW 410 LIMITED
From: 16 January 2015To: 11 August 2015
Contact
Address

The Grammar School At Leeds Alwoodley Gates Harrogate Road Leeds, LS17 8GS,

Previous Addresses

C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 16 January 2015To: 10 August 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EATON, Alice

Active
Alwoodley Gates, LeedsLS17 8GS
Secretary
Appointed 06 Aug 2015

KINGSTON, Stephen Alan Andrew

Active
Alwoodley Gates, LeedsLS17 8GS
Born September 1976
Director
Appointed 20 Nov 2019

WALSH, Tony John

Active
Alwoodley Gates, LeedsLS17 8GS
Born October 1966
Director
Appointed 01 Jul 2025

WOMERSLEY, Paul Andrew

Active
Alwoodley Gates, LeedsLS17 8GS
Born October 1963
Director
Appointed 06 Aug 2015

CROSS, Jeremy David

Resigned
Alwoodley Gates, LeedsLS17 8GS
Born March 1967
Director
Appointed 08 Jun 2016
Resigned 01 Jul 2025

EMSLEY, Kevin Harry

Resigned
Alwoodley Gates, LeedsLS17 8GS
Born November 1953
Director
Appointed 16 Jan 2015
Resigned 06 Aug 2015

NAYLOR, David Jonathan

Resigned
Alwoodley Gates, LeedsLS17 8GS
Born March 1961
Director
Appointed 06 Aug 2015
Resigned 08 Jun 2016

SOLYOM, Susan Anne

Resigned
Alwoodley Gates, LeedsLS17 8GS
Born October 1959
Director
Appointed 08 Jun 2016
Resigned 10 Jun 2019

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 16 Jan 2015
Resigned 06 Aug 2015

Persons with significant control

1

Harrogate Road, LeedsLS17 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Certificate Change Of Name Company
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Incorporation Company
16 January 2015
NEWINCIncorporation