G S A (ENVIRONMENTAL) LIMITED

Register to unlock more data on OkredoRegister

G S A (ENVIRONMENTAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04927794

Incorporation date

09/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2023)
dot icon16/04/2026
Register inspection address has been changed from C/O Mr Alan Haslam 11 King Street King's Lynn Norfolk PE30 1ET United Kingdom to 48 King Street King's Lynn PE30 1HE
dot icon16/04/2026
Register(s) moved to registered office address 6th Floor 99 Gresham Street London EC2V 7NG
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon13/10/2025
Change of details for Power Metal Resources Plc as a person with significant control on 2025-10-13
dot icon03/10/2025
Secretary's details changed for D & a Secretarial Services Limited on 2025-10-03
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-09-29
dot icon30/07/2025
Director's details changed for Mr Douglas William Brodie Good on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Sean Edward Wade on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Saud Al Khafrah on 2025-07-29
dot icon23/07/2025
Termination of appointment of Andrew Grimley as a director on 2025-07-16
dot icon07/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Amended total exemption full accounts made up to 2024-05-31
dot icon23/12/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/08/2024
Appointment of Mr Daniel Clifford Harris as a director on 2024-08-01
dot icon04/07/2024
Resolutions
dot icon25/06/2024
Director's details changed for Mr Saud Al Khafrah on 2024-06-25
dot icon25/06/2024
Director's details changed for Mr Douglas William Brodie Good on 2024-06-25
dot icon25/06/2024
Director's details changed for Mr Sean Edward Wade on 2024-06-25
dot icon07/06/2024
Change of share class name or designation
dot icon31/05/2024
Memorandum and Articles of Association
dot icon31/05/2024
Resolutions
dot icon30/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon29/05/2024
Registered office address changed from 7 Market Place Brigg North Lincolnshire DN20 8ES to Salisbury House London Wall London EC2M 5PS on 2024-05-29
dot icon29/05/2024
Appointment of D & a Secretarial Services Limited as a secretary on 2024-05-29
dot icon24/05/2024
Change of share class name or designation
dot icon24/05/2024
Resolutions
dot icon24/05/2024
Appointment of Mr Sean Edward Wade as a director on 2024-05-17
dot icon24/05/2024
Appointment of Mr Saud Al Khafrah as a director on 2024-05-17
dot icon24/05/2024
Termination of appointment of Mohammed Alkhafrah as a director on 2024-05-17
dot icon24/05/2024
Termination of appointment of Lee Alexander Thomson as a director on 2024-05-17
dot icon24/05/2024
Appointment of Mr Douglas William Brodie Good as a director on 2024-05-17
dot icon24/05/2024
Notification of Power Metal Resources Plc as a person with significant control on 2024-05-17
dot icon24/05/2024
Cessation of Mohammed Al Khafrah as a person with significant control on 2024-05-17
dot icon25/04/2024
Satisfaction of charge 1 in full
dot icon24/03/2024
Termination of appointment of Michael John Grimley as a director on 2024-03-21
dot icon11/09/2023
Notification of Mohammed Al Khafrah as a person with significant control on 2023-04-04
dot icon07/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/09/2023
Cessation of Andrew Grimley as a person with significant control on 2023-04-04
dot icon06/09/2023
Cessation of Michael John Grimley as a person with significant control on 2023-04-04
dot icon02/08/2023
Second filing of Confirmation Statement dated 2023-04-28
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon23/05/2023
Director's details changed for Mr Lee Alexander Thomson on 2023-04-28
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Resolutions
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+860.97 % *

* during past year

Cash in Bank

£6,746.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
52.48K
-
0.00
52.75K
-
2022
6
89.18K
-
0.00
702.00
-
2023
5
116.30K
-
0.00
6.75K
-
2023
5
116.30K
-
0.00
6.75K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

116.30K £Ascended30.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.75K £Ascended860.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&A SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/05/2024 - Present
136
Grimley, Andrew, Dr
Director
14/09/2010 - 14/09/2010
6
Robertson, Alastair Arthur David
Director
09/10/2003 - 12/07/2005
8
Smith, Michael Francis
Director
09/10/2003 - 20/01/2007
6
Smith, Gillian Mary
Director
09/10/2003 - 14/09/2010
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G S A (ENVIRONMENTAL) LIMITED

G S A (ENVIRONMENTAL) LIMITED is an(a) Active company incorporated on 09/10/2003 with the registered office located at 6th Floor 99 Gresham Street, London EC2V 7NG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of G S A (ENVIRONMENTAL) LIMITED?

toggle

G S A (ENVIRONMENTAL) LIMITED is currently Active. It was registered on 09/10/2003 .

Where is G S A (ENVIRONMENTAL) LIMITED located?

toggle

G S A (ENVIRONMENTAL) LIMITED is registered at 6th Floor 99 Gresham Street, London EC2V 7NG.

What does G S A (ENVIRONMENTAL) LIMITED do?

toggle

G S A (ENVIRONMENTAL) LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does G S A (ENVIRONMENTAL) LIMITED have?

toggle

G S A (ENVIRONMENTAL) LIMITED had 5 employees in 2023.

What is the latest filing for G S A (ENVIRONMENTAL) LIMITED?

toggle

The latest filing was on 16/04/2026: Register inspection address has been changed from C/O Mr Alan Haslam 11 King Street King's Lynn Norfolk PE30 1ET United Kingdom to 48 King Street King's Lynn PE30 1HE.