CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GOSH PR LIMITED
Company
GOSH PR
Phone:
+44 (0)2078 712 915
A⁺
rating
KEY FINANCES
Year
2017
Assets
£734.87k
▲ £345.03k (88.51 %)
Cash
£450.19k
▲ £262.23k (139.52 %)
Liabilities
£249.17k
▲ £122.57k (96.82 %)
Net Worth
£485.7k
▲ £222.46k (84.51 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Southwark
Company name
GOSH PR LIMITED
Company number
05514299
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jul 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
www.bradentongulfislands.com
Phones
+44 (0)2078 712 915
02078 712 915
Registered Address
LOWER GROUND FLOOR EUROPOINT CENTRE, 5-11,
LAVINGTON STREET,
LONDON,
ENGLAND,
SE1 0NZ
ECONOMIC ACTIVITIES
74909
Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Termination of appointment of Stephen Brown as a director on 8 October 2015
See Also
GOSFORTH DECORATING & BUILDING SERVICES LIMITED
GOSH (PROJECTS) LTD
GOSHAWK (REAL ESTATE) LIMITED
GOSLINGS DAY NURSERIES LIMITED
GOSPORT DRY LININGS LTD.
GOSPORT ELECTRICAL LTD
Last update 2018
GOSH PR LIMITED DIRECTORS
Stephen Andrew Brown
Acting
Appointed
20 July 2012
Role
Secretary
Address
Lower Ground Floor, Europoint Centre, 5-11, Lavington Street, London, England, SE1 0NZ
Name
BROWN, Stephen Andrew
Drusilla Bryan
Acting
PSC
Appointed
20 July 2005
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Lower Ground Floor, Europoint Centre, 5-11, Lavington Street, London, England, SE1 0NZ
Country Of Residence
England
Name
BRYAN, Drusilla
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Christopher Field
Resigned
Appointed
19 October 2007
Resigned
09 December 2008
Role
Secretary
Address
2 Purley Bury Avenue, Purley Oaks, Surrey, CR8 1JB
Name
FIELD, Christopher
Jeffrey Martin Kinn
Resigned
Appointed
18 November 2005
Resigned
19 October 2007
Role
Secretary
Address
5 Woodlands Park, Leigh On Sea, Essex, SS9 3TX
Name
KINN, Jeffrey Martin
Kris Sharman
Resigned
Appointed
20 July 2005
Resigned
18 November 2005
Role
Secretary
Address
18 Peartree Close, Doddinghurst, Brentwood, Essex, CM15 0TU
Name
SHARMAN, Kris
Sarah Sheehan
Resigned
Appointed
09 December 2008
Resigned
20 July 2012
Occupation
Pr Director
Role
Secretary
Nationality
British
Address
5 Maidstone Buildings Mews, 72-76 Borough High Street, London, United Kingdom, SE1 1GN
Name
SHEEHAN, Sarah
C & M SECRETARIES LIMITED
Resigned
Appointed
20 July 2005
Resigned
20 July 2005
Role
Nominee Secretary
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M SECRETARIES LIMITED
Stephen Andrew Brown
Resigned
Appointed
04 August 2015
Resigned
08 October 2015
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
5 Maidstone Buildings Mews, 72-76 Borough High Street, London, England, SE1 1GN
Country Of Residence
England
Name
BROWN, Stephen Andrew
Paul Richard Moore
Resigned
Appointed
20 July 2005
Resigned
19 October 2007
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Cranham Hall, The Chase, Upminster, Essex, RM14 3YB
Country Of Residence
United Kingdom
Name
MOORE, Paul Richard
C & M REGISTRARS LIMITED
Resigned
Appointed
20 July 2005
Resigned
20 July 2005
Role
Nominee Director
Address
PO BOX 55, 7 Spa Road, London, SE16 3QP
Name
C & M REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.