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

GSF SANDYLIGHT LIMITED

UNIT 3 TOWER LANE INDUSTRIAL ESTATE, TOWER LANE, EASTLEIGH, HAMPSHIRE, SO50 6NZ,
Company Registration Number
02193983
Private Limited Company
Active

Company Overview

About Gsf Sandylight Ltd
GSF SANDYLIGHT LIMITED was founded on 1987-11-16 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Gsf Sandylight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GSF SANDYLIGHT LIMITED
 
Legal Registered Office
UNIT 3 TOWER LANE INDUSTRIAL ESTATE
TOWER LANE
EASTLEIGH
HAMPSHIRE
SO50 6NZ
Other companies in SO16
 
Filing Information
Company Number 02193983
Company ID Number 02193983
Date formed 1987-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB329655331  
Last Datalog update: 2024-07-05 14:54:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSF SANDYLIGHT LIMITED
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 GSF SANDYLIGHT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHE COGNEE
Director 2018-02-02
GILLES MARGALET
Director 2014-02-06
JEROME MERCURIN
Director 2016-03-21
SHANE PHILIP WHEELER-OSMAN
Director 2001-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY CHERON
Director 2014-02-06 2018-02-02
JANICE FULLER
Company Secretary 2011-05-01 2016-03-31
REGIS PIERRE BERNARD
Director 2004-03-04 2014-02-06
MICHEL BERNARD LEVEAU
Director 2006-01-31 2014-02-06
JEAN ATKINS
Company Secretary 2008-02-29 2011-05-01
NIGEL JAMES PASHLEY
Company Secretary 2004-10-11 2008-02-29
FRANCK NOISIEZ
Director 2000-01-14 2007-02-01
HUBERT EYSSAUTIER
Director 2001-04-10 2006-01-31
DAVID ANDREW HOWES
Director 2002-04-01 2005-02-28
WILLIAM GEORGE DAVIS
Company Secretary 2003-01-31 2004-10-11
WILLIAM GEORGE DAVIS
Director 2002-04-01 2004-10-11
ERIC LASPOUGEAS
Director 2001-04-10 2003-02-19
PATRICA ANNE RUSHER
Company Secretary 2002-04-01 2003-01-31
PATRICA ANNE RUSHER
Director 1991-04-07 2003-01-31
HUBERT EYSSAUTIER
Company Secretary 2001-04-10 2002-04-01
GUY LUAULT
Director 2001-04-10 2002-03-05
JEAN LOUIS NOISIEZ
Director 1991-04-07 2002-03-05
JEAN-PIERRE RIBE
Director 1993-11-22 2002-03-05
PATRICA ANNE RUSHER
Company Secretary 2000-05-24 2001-04-10
LIONEL BERNARD
Company Secretary 1997-12-18 2000-05-24
LIONEL BERNARD
Director 1996-04-30 2000-05-24
JEAN-PIERRE RIBE
Company Secretary 1994-03-01 1997-12-18
ERIC NOISIEZ
Director 1992-10-01 1997-10-29
LEON MARY
Director 1991-04-07 1994-03-23
LEON MARY
Company Secretary 1991-04-07 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE COGNEE GSF GB LIMITED Director 2018-02-02 CURRENT 2000-06-21 Active
CHRISTOPHE COGNEE GSF (LONDON) LTD Director 2018-02-02 CURRENT 1980-08-18 Active
CHRISTOPHE COGNEE LONDON INDEPENDENT HOLDINGS LIMITED Director 2018-02-02 CURRENT 1981-10-27 Active
CHRISTOPHE COGNEE GSF (UK) LIMITED Director 2018-02-02 CURRENT 2008-03-26 Active
GILLES MARGALET GSF (UK) LIMITED Director 2014-02-06 CURRENT 2008-03-26 Active
JEROME MERCURIN GSF (LONDON) LTD Director 2016-03-21 CURRENT 1980-08-18 Active
SHANE PHILIP WHEELER-OSMAN GSF (UK) LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
SHANE PHILIP WHEELER-OSMAN GSF GB LIMITED Director 2008-02-29 CURRENT 2000-06-21 Active
SHANE PHILIP WHEELER-OSMAN LONDON INDEPENDENT HOLDINGS LIMITED Director 2008-02-29 CURRENT 1981-10-27 Active
SHANE PHILIP WHEELER-OSMAN GSF (LONDON) LTD Director 2007-03-13 CURRENT 1980-08-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Part Time CleanersPortsmouthPart -time cleaners required in the Gunwharf Quays area. This position is for immediate start. Hours are 5am - 8am . This will be to cover over 7 day per week2016-05-18
Part time cleanersStoke-on-TrentPart time Gym cleaners required. Day shift 10am - 12.00 midday and 4.pm -7pm Mon-Fri. and Night cleaner Mon - Thurs. 10.00pm - 06.00am . Duties to include2016-05-13
Part Time CleanersLiverpoolPart-time cleaners required for Leisure Centre. Weekend shift available working 10pm - 6.00am Saturday and Sunday. and 6 x 3hr day shifts ( Hours to be2016-05-06
Part Time Night CleanersDoncasterPart -time Night Gym Cleaning Operatives required. Must have previous cleaning experience. Lone working Tuesday - Thursday 10.00pm - 06.00 am. Total 24 hours2016-04-22
Cleaners requiredPulboroughPart time Cleaning Operative required. Working Tuesday and Thursday 2 hours per day Rate of Pay 7.50 per hour. Duties will include general cleaning tasks.2016-04-19
morning cleaner wanted festival placeBasingstokePart time cleaner required . Basingstoke City Centre . 07.00am - 09.00am. Working 6 days from a 7 Day period. Rate of Pay 7.50 per hour. To apply call the2016-04-19
Cleaner EveningsHavantPart -time cleaning operative position . You will be required to work Monday - Friday. 5pm-7pm. 2 hours per night. Total 10 hours per week. Rate of Pay 7.202016-03-22
Part time cleanerNewburyPart time evening cleaner required. Monday - Friday 5pm - 7pm. Rate of Pay 8.00 per hour. General cleaning duties. To apply call the recruitment line on2016-03-18
Credit Control AdministratorEastleighThe responsibilities within this role are as follows : * Produce and send Invoices, Statements of Account and Reminder Letters to customers * Proactively call2016-03-17
Cleaning SupervisorOxford*Post code : OX44 7TH* Cleaning Supervisor required. Working MON FRI. 3 hours per day. Times to be discussed as there is a degree of flexibility. Rate2016-01-07
Cleaning OperativeChichesterCleaning Operative required to clean offices. These are two sites located within the Chichester Area. This position would suit an Applicant with own transport2016-01-07
Cleaning OperativeBournemouthEvening Cleaner required. 2hrs per day. 6.00pm 8.00pm. Mon. - Fri. Rate of Pay 7.20p per hour. General office cleaning duties. To apply call the2016-01-06
Cleaning OperativeSouthamptonCleaner required 1.5 hrs per day. Mon.- Fri. 4.30pm to 6.00pm. General office cleaning duties. Rate of Pay 7.58p per hour. To apply call the recruitment2016-01-06
Two temporary Cleaning PositionsBurton-On-TrentTwo temporary cleaning positions available until end of March 2016. Monday Friday / 4.30pm 7.00pm. Rate of Pay 7.20 per hour. General cleaning of2016-01-05
Cleaning OperativeSalisburyCleaning Operative required. Monday - Friday / 5pm - 8pm / Rate of Pay 6.70 per hour. General cleaning duties. To apply call the recruitment line on2016-01-05
Cleaning OperativeSalisburyCleaning Operative required. Monday - Friday 5pm - 8pm. Rate of Pay 6.70 per hour. General cleaning duties. To apply call the recruitment line on 023802016-01-05
Cleaning OperativeChristchurchPart - Time cleaning operative required. Three mornings per week. Wednesday , Saturday and Sunday. From 06.00 am to 09.00 am. Rate of Pay 7.00 per hour.2016-01-04
Cleaning OperativeSouthamptonWe require a cleaner to join us. Experience is not essential, as full training will be given. Duties to include: cleaning of kitchen area, toilets, office2015-12-15
Cleaning OperativeWorthingCleaner required. Mon-Fri. 6pm 8pm Rate of Pay 6.90 per hour. General cleaning duties including some additional tasks of outside sweeping , litter2015-12-14
Cleaning OperativeBurton-On-TrentTwo temporary cleaning positions available until end of March 2016. Monday Friday from 4.30pm 7.00pm. Rate of Pay 7.20 per hour. General cleaning of2015-12-08
Cleaning OperativeChesterPart time Office cleaner required for Chester town centre. Monday Friday from 5.00pm to 7.00pm. Total 10 hrs per week. Rate of Pay 6.70 per hour.2015-11-24

Jobs results powered by Indeed
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
2024-07-03CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-31Registers moved to registered inspection location of Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-08-29Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2023-04-06CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLES MARGALET
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-02-07DIRECTOR APPOINTED JEROME SOLIA
2022-02-07AP01DIRECTOR APPOINTED JEROME SOLIA
2022-02-02APPOINTMENT TERMINATED, DIRECTOR SHANE PHILIP WHEELER-OSMAN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SHANE PHILIP WHEELER-OSMAN
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-04-01Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 23/01/2024
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED CHRISTOPHE COGNEE
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY CHERON
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL LEVEAU
2018-01-15AUDAUDITOR'S RESIGNATION
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 400000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 400000
2016-05-03SH0131/03/16 STATEMENT OF CAPITAL GBP 400000
2016-04-19CC04Statement of company's objects
2016-04-19RES01ADOPT ARTICLES 19/04/16
2016-04-06TM02Termination of appointment of Janice Fuller on 2016-03-31
2016-04-06AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PHILIP WHEELER-OSMAN / 28/03/2015
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL BERNARD LEVEAU / 28/03/2015
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY CHERON / 27/03/2016
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES MARGALET / 27/03/2016
2016-03-22AP01DIRECTOR APPOINTED JEROME MERCURIN
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM Bridgers House Nursling Street Nursling Southampton SO16 0YA
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-10AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-27TM01TERMINATE DIR APPOINTMENT
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR REGIS BERNARD
2014-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-11AR0128/03/14 FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR THIERRY CHERON
2014-06-11AP01DIRECTOR APPOINTED MR GILLES MARGALET
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-18AR0128/03/13 FULL LIST
2012-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE FULLER / 11/05/2011
2012-04-11AR0128/03/12 FULL LIST
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-11AP03SECRETARY APPOINTED MRS JANICE FULLER
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN ATKINS
2011-04-06AR0128/03/11 FULL LIST
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-30AR0128/03/10 FULL LIST
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / REGIS BERNARD / 01/04/2008
2008-05-28363aRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-09288bAPPOINTMENT TERMINATED SECRETARY NIGEL PASHLEY
2008-05-09288aSECRETARY APPOINTED MRS JEAN ATKINS
2007-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-06363(288)DIRECTOR RESIGNED
2007-06-06363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-05-09288bDIRECTOR RESIGNED
2006-03-21288bDIRECTOR RESIGNED
2005-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-04-20363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-11-01288aNEW SECRETARY APPOINTED
2004-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-10-14288bDIRECTOR RESIGNED
2003-10-14288aNEW SECRETARY APPOINTED
2003-10-14363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-03395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-10288bSECRETARY RESIGNED
2002-07-01288aNEW SECRETARY APPOINTED
2002-07-01288bDIRECTOR RESIGNED
2002-07-01288bDIRECTOR RESIGNED
2002-07-01288aNEW DIRECTOR APPOINTED
2002-07-01288aNEW DIRECTOR APPOINTED
2002-07-01288bDIRECTOR RESIGNED
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-06-12363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-06288aNEW DIRECTOR APPOINTED
2001-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-04-20288bSECRETARY RESIGNED
2001-04-20288aNEW DIRECTOR APPOINTED
2001-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-20288aNEW DIRECTOR APPOINTED
2001-02-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81299 - Other cleaning services




Licences & Regulatory approval
We could not find any licences issued to GSF SANDYLIGHT LIMITED 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 GSF SANDYLIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2002-12-24 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8TH JUNE 1998 2002-12-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1988-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GSF SANDYLIGHT LIMITED

Intangible Assets
Patents
We have not found any records of GSF SANDYLIGHT LIMITED registering or being granted any patents
Domain Names

GSF SANDYLIGHT LIMITED owns 1 domain names.

gsfuk.co.uk  

Trademarks
We have not found any records of GSF SANDYLIGHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GSF SANDYLIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12 GBP £12,346 Cleaning services
Hampshire County Council 2014-11 GBP £727 Equipment
Hampshire County Council 2014-8 GBP £11,329 Contract Cleaning
Hampshire County Council 2014-7 GBP £10,682 Contract Cleaning
Hampshire County Council 2014-5 GBP £5,341 Contract Cleaning
Hampshire County Council 2014-3 GBP £12,829 Equipment
Hampshire County Council 2014-1 GBP £5,341 Contract Cleaning
Hampshire County Council 2013-12 GBP £6,465 Contract Cleaning
Hampshire County Council 2013-11 GBP £5,341 Contract Cleaning
Hampshire County Council 2013-10 GBP £11,555 Equipment
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £5,842 Equipment
Hampshire County Council 2013-8 GBP £520 Contract Cleaning
Hampshire County Council 2013-7 GBP £11,852 Agency Staff - Basic Pay
Hampshire County Council 2013-6 GBP £1,155 Agency Staff - Basic Pay
Hampshire County Council 2013-3 GBP £6,716 Agency Staff - Basic Pay
Hampshire County Council 2013-1 GBP £6,701 Contract Cleaning
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £1,285 Agency Staff - Basic Pay
Hampshire County Council 2012-11 GBP £6,205 Contract Cleaning
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £568 Equipment
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £557 Equipment
Hampshire County Council 2012-6 GBP £9,520 Agency Staff - Basic Pay
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £6,205 Contract Cleaning
Hampshire County Council 2012-2 GBP £6,205 Contract Cleaning
Hampshire County Council 2012-1 GBP £6,205 Contract Cleaning
Hampshire County Council 2011-12 GBP £6,750 Contract Cleaning
Hampshire County Council 2011-11 GBP £6,205 Contract Cleaning
Hampshire County Council 2011-10 GBP £6,205 Contract Cleaning
Hampshire County Council 2011-9 GBP £6,205 Contract Cleaning
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £6,205 Contract Cleaning
Hampshire County Council 2011-6 GBP £6,101 Contract Cleaning
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £6,101 Contract Cleaning
Hampshire County Council 2011-3 GBP £6,649 Contract Cleaning
Hampshire County Council 2011-1 GBP £6,205 Contract Cleaning
Hampshire County Council 2010-10 GBP £6,712 Contract Cleaning
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £12,928 Contract Cleaning
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £6,205
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £6,205 Contract Cleaning
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £6,205 Contract Cleaning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Hampshire County Council Building-cleaning services 2013/04/29 GBP 320,445

Supply of Cleaning Services to Calshot Activities Centre

Outgoings
Business Rates/Property Tax
No properties were found where GSF SANDYLIGHT LIMITED 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 GSF SANDYLIGHT LIMITED 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 GSF SANDYLIGHT LIMITED 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.