Company NameGossco2012 Ltd
DirectorPaul Gareth Cunningham
Company StatusActive
Company Number08779767
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Previous NameGossco 2112 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Gareth Cunningham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(6 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Hall Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
Director NameMr William Mark David Twelves
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOffices 5-7 Lumford Mill
Riverside Business Park Buxton Road
Bakewell
Derbyshire
DE45 1GS
Secretary NameHelen Mellor
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOffices 5-7 Lumford Mill
Riverside Business Park Buxton Road
Bakewell
Derbyshire
DE45 1GS
Director NameMr Richard David Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(3 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 10 June 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAbbeydale Hall Abbeydale Road South
Dore
Sheffield
S17 3LJ
Secretary NameRichard David Law
NationalityBritish
StatusResigned
Appointed30 May 2014(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2015)
RoleCompany Director
Correspondence AddressAbbeydale Hall Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ

Location

Registered AddressAbbeydale Hall
Abbeydale Road South
Sheffield
South Yorkshire
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1M.a. Cunningham
50.00%
Ordinary
50 at £1P.g. Cunningham
50.00%
Ordinary

Financials

Year2014
Net Worth£117
Cash£46,056
Current Liabilities£1,272,855

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

7 January 2021Delivered on: 2 February 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Building A. hallamshire business park. Napier street. Sheffield S11 8HD.
Outstanding
30 May 2014Delivered on: 12 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2014Delivered on: 12 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 12 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the south side of hawke street, sheffield t/no:SYK375909 and the site of an elecricity substation lying to the south west of hawke street, sheffield t/no:SYK379171.
Outstanding

Filing History

2 February 2021Registration of charge 087797670004, created on 7 January 2021 (15 pages)
2 December 2020Confirmation statement made on 18 November 2020 with updates (12 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
26 November 2019Confirmation statement made on 18 November 2019 with updates (12 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 July 2019Resolutions
  • RES13 ‐ Sub division 01/05/2019
(1 page)
28 June 2019Sub-division of shares on 1 May 2019 (4 pages)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 December 2015Termination of appointment of Richard David Law as a secretary on 2 November 2015 (2 pages)
23 December 2015Termination of appointment of Richard David Law as a secretary on 2 November 2015 (2 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(19 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(19 pages)
3 October 2015Termination of appointment of William Mark David Twelves as a director on 30 May 2015 (2 pages)
3 October 2015Termination of appointment of William Mark David Twelves as a director on 30 May 2015 (2 pages)
30 June 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
30 June 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(14 pages)
16 December 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(14 pages)
16 December 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(4 pages)
28 August 2014Termination of appointment of Helen Mellor as a secretary on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Helen Mellor as a secretary on 26 August 2014 (1 page)
17 June 2014Current accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages)
17 June 2014Current accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages)
17 June 2014Appointment of Richard David Law as a secretary (3 pages)
17 June 2014Termination of appointment of Richard Law as a director (2 pages)
17 June 2014Appointment of Richard David Law as a secretary (3 pages)
17 June 2014Appointment of Mr Paul Gareth Cunningham as a director (3 pages)
17 June 2014Appointment of Paul Gareth Cunningham as a director (3 pages)
17 June 2014Appointment of Mr Paul Gareth Cunningham as a director (3 pages)
17 June 2014Appointment of Paul Gareth Cunningham as a director (3 pages)
17 June 2014Termination of appointment of Richard Law as a director (2 pages)
12 June 2014Registration of charge 087797670002 (19 pages)
12 June 2014Registration of charge 087797670001 (16 pages)
12 June 2014Registration of charge 087797670003 (13 pages)
12 June 2014Registration of charge 087797670003 (13 pages)
12 June 2014Registration of charge 087797670002 (19 pages)
12 June 2014Registration of charge 087797670001 (16 pages)
11 June 2014Registered office address changed from Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS United Kingdom on 11 June 2014 (2 pages)
11 June 2014Registered office address changed from Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS United Kingdom on 11 June 2014 (2 pages)
23 April 2014Company name changed gossco 2112 LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed gossco 2112 LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Appointment of Mr Richard David Law as a director (2 pages)
10 March 2014Appointment of Mr Richard David Law as a director (2 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
(26 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
(26 pages)