Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GSS PILING LTD.
Company Information for

GSS PILING LTD.

UNIT 4 OAKS COURT, WARWICK ROAD, BOREHAMWOOD, WD6 1GS,
Company Registration Number
05707807
Private Limited Company
Active

Company Overview

About Gss Piling Ltd.
GSS PILING LTD. was founded on 2006-02-13 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Gss Piling Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GSS PILING LTD.
 
Legal Registered Office
UNIT 4 OAKS COURT
WARWICK ROAD
BOREHAMWOOD
WD6 1GS
Other companies in AL9
 
Previous Names
GEOSTRUCTURAL SOLUTIONS PILING LIMITED09/06/2014
Filing Information
Company Number 05707807
Company ID Number 05707807
Date formed 2006-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB875716091  
Last Datalog update: 2024-01-08 16:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSS PILING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GSS PILING LTD.

Current Directors
Officer Role Date Appointed
LISA WEBSTER
Company Secretary 2012-05-01
DAVID COLLIER BELL
Director 2015-01-05
ANDREW ALBERT PARKS
Director 2006-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ALBERT PARKS
Company Secretary 2006-02-13 2012-05-01
TIMOTHY WILLIAM JOLLEY
Director 2006-02-13 2012-05-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-02-13 2006-02-14
HANOVER DIRECTORS LIMITED
Nominated Director 2006-02-13 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ALBERT PARKS GEOSTRUCTURAL SOLUTIONS LTD Director 2004-08-09 CURRENT 2004-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR GERARD OLAIVAR MARAPAO
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 057078070003
2023-08-21APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN PEDLEY
2023-08-07CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM 422 Ware Road Hertford Hertfordshire SG13 7EW England
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 057078070002
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM 7 Blenhiem Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD England
2021-10-11AP01DIRECTOR APPOINTED MR DEVJI BHUVA
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLIER BELL
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY BENNETT
2021-05-27TM02Termination of appointment of Lisa Webster on 2021-05-27
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALBERT PARKS
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-29AP01DIRECTOR APPOINTED MR BRIAN QUINLAN MORRISROE
2020-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-02AAMDAmended account full exemption
2020-06-19AP01DIRECTOR APPOINTED MR SEAN ANTHONY BENNETT
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-08AA01Current accounting period shortened from 30/04/20 TO 31/10/19
2019-06-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20SH0103/05/19 STATEMENT OF CAPITAL GBP 49
2019-05-07TM02Termination of appointment of Sarah Brodie Parks on 2019-05-03
2019-05-07PSC02Notification of Morrisroe Group Limited as a person with significant control on 2019-05-03
2019-05-07PSC07CESSATION OF ANDREW ALBERT PARKS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-07AP01DIRECTOR APPOINTED MR GERARD OLAIVAR MARAPAO
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057078070001
2019-04-04CH01Director's details changed for Mr David Collier Bell on 2019-04-01
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-11-18AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AP03Appointment of Mrs Sarah Brodie Parks as company secretary on 2018-07-25
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-08-22AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057078070001
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 49
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-07-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Suite a, 19-25 Salisbury Square Old Hatfield Hertfordshire AL9 5BT
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 49
2016-03-15AR0113/02/16 ANNUAL RETURN FULL LIST
2015-07-23CH01Director's details changed for Andrew Albert Parks on 2015-07-01
2015-06-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 49
2015-02-27AR0113/02/15 ANNUAL RETURN FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR DAVID COLLIER BELL
2014-07-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09RES15CHANGE OF NAME 29/05/2014
2014-06-09CERTNMCompany name changed geostructural solutions piling LIMITED\certificate issued on 09/06/14
2014-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 49
2014-05-21SH06Cancellation of shares. Statement of capital on 2014-05-21 GBP 49
2014-05-21SH03Purchase of own shares
2014-03-14AR0113/02/14 ANNUAL RETURN FULL LIST
2013-07-09AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03SH06Cancellation of shares. Statement of capital on 2013-06-03 GBP 59
2013-06-03SH03Purchase of own shares
2013-02-28AR0113/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AP03Appointment of Lisa Webster as company secretary
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PARKS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOLLEY
2012-05-14SH0614/05/12 STATEMENT OF CAPITAL GBP 69
2012-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-27AR0113/02/12 FULL LIST
2011-12-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-28AR0113/02/11 FULL LIST
2010-08-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-26AR0113/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALBERT PARKS / 13/02/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM JOLLEY / 13/02/2010
2009-09-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-08-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-26363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-05-08225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07
2006-03-0788(2)RAD 13/02/06--------- £ SI 98@1=98 £ IC 2/100
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288bSECRETARY RESIGNED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: GEOSTRUCTURAL SOLUTIONS LIMITED SUITE A 19-25 SALISBURY SQAURE, OLD HATFIELD, HERTS AL9 5BT
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GSS PILING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GSS PILING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GSS PILING LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-05-01 £ 85,190
Creditors Due Within One Year 2012-05-01 £ 664,738
Provisions For Liabilities Charges 2012-05-01 £ 39,304

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSS PILING LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 59
Cash Bank In Hand 2012-05-01 £ 414,347
Current Assets 2012-05-01 £ 1,031,748
Debtors 2012-05-01 £ 617,401
Fixed Assets 2012-05-01 £ 579,290
Shareholder Funds 2012-05-01 £ 821,806
Tangible Fixed Assets 2012-05-01 £ 579,290

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GSS PILING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GSS PILING LTD.
Trademarks
We have not found any records of GSS PILING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GSS PILING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as GSS PILING LTD. are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where GSS PILING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GSS PILING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GSS PILING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.