Background WavePink WaveYellow Wave

GSE TRUCKSTOP DEVELOPMENTS LIMITED (11000631)

GSE TRUCKSTOP DEVELOPMENTS LIMITED (11000631) is an active UK company. incorporated on 6 October 2017. with registered office in Ashford. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. GSE TRUCKSTOP DEVELOPMENTS LIMITED has been registered for 8 years.

Company Number
11000631
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSE TRUCKSTOP DEVELOPMENTS LIMITED

GSE TRUCKSTOP DEVELOPMENTS LIMITED is an active company incorporated on 6 October 2017 with the registered office located in Ashford. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. GSE TRUCKSTOP DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 52290)

Status

active

Active since 8 years ago

Company No

11000631

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 5/2

Up to Date

5 weeks left

Last Filed

Made up to 7 February 2024 (2 years ago)
Submitted on 5 February 2026 (1 month ago)
Period: 8 February 2023 - 7 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 May 2026
Period: 8 February 2024 - 5 February 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

Henwood House Henwood Ashford TN24 8DH England
From: 5 May 2020To: 5 May 2020
Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom
From: 3 January 2020To: 5 May 2020
Unit 4 the Eurogate Business Park Ashford Kent TN24 8SB United Kingdom
From: 6 October 2017To: 3 January 2020
Timeline

28 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jun 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Nov 18
Owner Exit
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Mar 22
Loan Secured
Mar 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Change Account Reference Date Company Current Shortened
5 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
2 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Resolution
14 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 August 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Incorporation Company
6 October 2017
NEWINCIncorporation