Company Information for GSF SANDYLIGHT LIMITED
UNIT 3 TOWER LANE INDUSTRIAL ESTATE, TOWER LANE, EASTLEIGH, HAMPSHIRE, SO50 6NZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GSF SANDYLIGHT LIMITED | |
Legal Registered Office | |
UNIT 3 TOWER LANE INDUSTRIAL ESTATE TOWER LANE EASTLEIGH HAMPSHIRE SO50 6NZ Other companies in SO16 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHE COGNEE |
||
GILLES MARGALET |
||
JEROME MERCURIN |
||
SHANE PHILIP WHEELER-OSMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THIERRY CHERON |
Director | ||
JANICE FULLER |
Company Secretary | ||
REGIS PIERRE BERNARD |
Director | ||
MICHEL BERNARD LEVEAU |
Director | ||
JEAN ATKINS |
Company Secretary | ||
NIGEL JAMES PASHLEY |
Company Secretary | ||
FRANCK NOISIEZ |
Director | ||
HUBERT EYSSAUTIER |
Director | ||
DAVID ANDREW HOWES |
Director | ||
WILLIAM GEORGE DAVIS |
Company Secretary | ||
WILLIAM GEORGE DAVIS |
Director | ||
ERIC LASPOUGEAS |
Director | ||
PATRICA ANNE RUSHER |
Company Secretary | ||
PATRICA ANNE RUSHER |
Director | ||
HUBERT EYSSAUTIER |
Company Secretary | ||
GUY LUAULT |
Director | ||
JEAN LOUIS NOISIEZ |
Director | ||
JEAN-PIERRE RIBE |
Director | ||
PATRICA ANNE RUSHER |
Company Secretary | ||
LIONEL BERNARD |
Company Secretary | ||
LIONEL BERNARD |
Director | ||
JEAN-PIERRE RIBE |
Company Secretary | ||
ERIC NOISIEZ |
Director | ||
LEON MARY |
Director | ||
LEON MARY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSF GB LIMITED | Director | 2018-02-02 | CURRENT | 2000-06-21 | Active | |
GSF (LONDON) LTD | Director | 2018-02-02 | CURRENT | 1980-08-18 | Active | |
LONDON INDEPENDENT HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 1981-10-27 | Active | |
GSF (UK) LIMITED | Director | 2018-02-02 | CURRENT | 2008-03-26 | Active | |
GSF (UK) LIMITED | Director | 2014-02-06 | CURRENT | 2008-03-26 | Active | |
GSF (LONDON) LTD | Director | 2016-03-21 | CURRENT | 1980-08-18 | Active | |
GSF (UK) LIMITED | Director | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
GSF GB LIMITED | Director | 2008-02-29 | CURRENT | 2000-06-21 | Active | |
LONDON INDEPENDENT HOLDINGS LIMITED | Director | 2008-02-29 | CURRENT | 1981-10-27 | Active | |
GSF (LONDON) LTD | Director | 2007-03-13 | CURRENT | 1980-08-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Part Time Cleaners | Portsmouth | Part -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 week | |
Part time cleaners | Stoke-on-Trent | Part 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 include | |
Part Time Cleaners | Liverpool | Part-time cleaners required for Leisure Centre. Weekend shift available working 10pm - 6.00am Saturday and Sunday. and 6 x 3hr day shifts ( Hours to be | |
Part Time Night Cleaners | Doncaster | Part -time Night Gym Cleaning Operatives required. Must have previous cleaning experience. Lone working Tuesday - Thursday 10.00pm - 06.00 am. Total 24 hours | |
Cleaners required | Pulborough | Part 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. | |
morning cleaner wanted festival place | Basingstoke | Part 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 the | |
Cleaner Evenings | Havant | Part -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 7.20 | |
Part time cleaner | Newbury | Part time evening cleaner required. Monday - Friday 5pm - 7pm. Rate of Pay 8.00 per hour. General cleaning duties. To apply call the recruitment line on | |
Credit Control Administrator | Eastleigh | The responsibilities within this role are as follows : * Produce and send Invoices, Statements of Account and Reminder Letters to customers * Proactively call | |
Cleaning Supervisor | Oxford | *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. Rate | |
Cleaning Operative | Chichester | Cleaning Operative required to clean offices. These are two sites located within the Chichester Area. This position would suit an Applicant with own transport | |
Cleaning Operative | Bournemouth | Evening 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 the | |
Cleaning Operative | Southampton | Cleaner 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 recruitment | |
Two temporary Cleaning Positions | Burton-On-Trent | Two temporary cleaning positions available until end of March 2016. Monday Friday / 4.30pm 7.00pm. Rate of Pay 7.20 per hour. General cleaning of | |
Cleaning Operative | Salisbury | Cleaning Operative required. Monday - Friday / 5pm - 8pm / Rate of Pay 6.70 per hour. General cleaning duties. To apply call the recruitment line on | |
Cleaning Operative | Salisbury | Cleaning Operative required. Monday - Friday 5pm - 8pm. Rate of Pay 6.70 per hour. General cleaning duties. To apply call the recruitment line on 02380 | |
Cleaning Operative | Christchurch | Part - 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. | |
Cleaning Operative | Southampton | We require a cleaner to join us. Experience is not essential, as full training will be given. Duties to include: cleaning of kitchen area, toilets, office | |
Cleaning Operative | Worthing | Cleaner required. Mon-Fri. 6pm 8pm Rate of Pay 6.90 per hour. General cleaning duties including some additional tasks of outside sweeping , litter | |
Cleaning Operative | Burton-On-Trent | Two 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 of | |
Cleaning Operative | Chester | Part 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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/06/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
Registers moved to registered inspection location of Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | ||
Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLES MARGALET | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
DIRECTOR APPOINTED JEROME SOLIA | ||
AP01 | DIRECTOR APPOINTED JEROME SOLIA | |
APPOINTMENT TERMINATED, DIRECTOR SHANE PHILIP WHEELER-OSMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE PHILIP WHEELER-OSMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES | |
Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 23/01/2024 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHE COGNEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY CHERON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEL LEVEAU | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 400000 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 400000 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 19/04/16 | |
TM02 | Termination of appointment of Janice Fuller on 2016-03-31 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE PHILIP WHEELER-OSMAN / 28/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHEL BERNARD LEVEAU / 28/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY CHERON / 27/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES MARGALET / 27/03/2016 | |
AP01 | DIRECTOR APPOINTED JEROME MERCURIN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/15 FROM Bridgers House Nursling Street Nursling Southampton SO16 0YA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGIS BERNARD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THIERRY CHERON | |
AP01 | DIRECTOR APPOINTED MR GILLES MARGALET | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 28/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE FULLER / 11/05/2011 | |
AR01 | 28/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MRS JANICE FULLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN ATKINS | |
AR01 | 28/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 28/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / REGIS BERNARD / 01/04/2008 | |
363a | RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL PASHLEY | |
288a | SECRETARY APPOINTED MRS JEAN ATKINS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 8TH JUNE 1998 | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
GSF SANDYLIGHT LIMITED owns 1 domain names.
gsfuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Cleaning services |
Hampshire County Council | |
|
Equipment |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Equipment |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Equipment |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Contract Cleaning |
HAMPSHIRE COUNTY COUNCIL | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Contract Cleaning |
HAMPSHIRE COUNTY COUNCIL | |
|
Equipment |
HAMPSHIRE COUNTY COUNCIL | |
|
Equipment |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
Hampshire County Council | |
|
Contract Cleaning |
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Cleaning |
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Contract Cleaning |
HAMPSHIRE COUNTY COUNCIL | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Hampshire County Council | Building-cleaning services | 2013/04/29 | GBP 320,445 |
Supply of Cleaning Services to Calshot Activities Centre |
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. |