GASTON SCHUL CUSTOMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewFull accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Appointment of Miss Laura Jane Cooper as a secretary on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Samantha Elizabeth Jakes as a secretary on 2025-02-24

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

01/03/241 March 2024 Registered office address changed from 1 Building Parker Avenue Felixstowe Suffolk IP11 4AG England to 1 Parker Avenue Felixstowe Suffolk IP11 4AG on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from Unit 1, Summit Business Park, Langer Road Felixstowe IP11 2JB England to 1 Building Parker Avenue Felixstowe Suffolk IP11 4AG on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Robert Flowers as a director on 2022-03-01

View Document

22/02/2222 February 2022 Appointment of Mrs Samantha Elizabeth Jakes as a secretary on 2022-02-22

View Document

22/02/2222 February 2022 Appointment of Mrs Justine O'malley as a director on 2022-02-22

View Document

08/02/228 February 2022 Registered office address changed from Estate Road No 1 South Humberside Industrial Estate Grimsby DN31 2TB England to Unit 1, Summit Business Park, Langer Road Felixstowe IP11 2JB on 2022-02-08

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Second filing of Confirmation Statement dated 2021-06-26

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/09/2013 September 2020 REGISTERED OFFICE CHANGED ON 13/09/2020 FROM BJB ESTATE ROAD 1 GRIMSBY NE LINCS DN31 2TB

View Document

13/09/2013 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GASTON SCHUL INTERNATIONAL BV

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

21/07/2021 July 2020 ARTICLES OF ASSOCIATION

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED MRF (CUSTOMS CLEARANCE) LIMITED CERTIFICATE ISSUED ON 19/07/20

View Document

18/07/2018 July 2020 CHANGE OF NAME 02/07/2020

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR ROBERTUS LEONARDUS JOSEPH EWALDS

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAWN FLOWERS

View Document

14/07/2014 July 2020 CESSATION OF DAWN ELIZABETH FLOWERS AS A PSC

View Document

14/07/2014 July 2020 CESSATION OF ROBERT FLOWERS AS A PSC

View Document

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042411080001

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042411080002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN FLOWERS

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FLOWERS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/08/1611 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM SUITE 4 CHAPEL HOUSE KINGS ROAD IMMINGHAM NORTH EAST LINCOLNSHIRE DN40 1QS

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED DAWN ELIZABETH FLOWERS

View Document

07/08/157 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 PREVEXT FROM 25/12/2014 TO 31/12/2014

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR HORACE FLOWERS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042411080002

View Document

18/07/1418 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042411080001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR HORACE JAMES FLOWERS

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR ROBERT FLOWERS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY HORACE FLOWERS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR HORACE FLOWERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DAWN FLOWERS

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY APPOINTED HORACE JAMES FLOWERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT FLOWERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: SUITE 4 CHAPEL HOUSE, IMMINGHAM, GRIMSBY, NORTH EAST LINCOLNSHIRE DN40 1QS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 25/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: SOMERVILLE HOUSE, 20-22 HARBORNE ROAD EDGBASTON, BIRMINGHAM, B15 3AA

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company