Company NameD.G.S.A. Consultancy Ltd
DirectorPeter Gerard Osbaldeston
Company StatusActive
Company Number04563909
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)
Previous NameR.L.R. Transport Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Gerard Osbaldeston
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(14 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Direstor
Country of ResidenceEngland
Correspondence AddressBrindlee Cock Hall Lane
Langley
Macclesfield
SK11 0DE
Secretary NameMrs Janice Andrea Osbaldeston
StatusCurrent
Appointed01 November 2016(14 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressBrindlee Cock Hall Lane
Langley
Macclesfield
SK11 0DE
Director NameMr Michael Billington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Weymouth Street
Warminster
Wiltshire
BA12 9NP
Secretary NameJennifer Billington
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Weymouth Street
Warminster
Wiltshire
BA12 9NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedg-sa.co.uk
Telephone07 793109970
Telephone regionMobile

Location

Registered Address8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jennifer Billington
50.00%
Ordinary
1 at £1Michael Billington
50.00%
Ordinary

Financials

Year2014
Net Worth£192
Cash£38,099
Current Liabilities£38,437

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due27 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 October

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

29 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
31 October 2018Unaudited abridged accounts made up to 30 October 2017 (8 pages)
29 October 2018Registered office address changed from 21 Weymouth Street Warminster BA12 9NP England to 8 Suez Street Warrington WA1 1EG on 29 October 2018 (1 page)
29 October 2018Cessation of Michael Billington as a person with significant control on 29 October 2018 (1 page)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 October 2018Notification of Peter Gerard Osbaldeston as a person with significant control on 29 October 2018 (2 pages)
31 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
30 October 2017Registered office address changed from Brindlee Cock Hall Lane Langley Macclesfield SK11 0DE England to 21 Weymouth Street Warminster BA12 9NP on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 21 Weymouth Street Warminster Wiltshire BA12 9NP to Brindlee Cock Hall Lane Langley Macclesfield SK11 0DE on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Brindlee Cock Hall Lane Langley Macclesfield SK11 0DE England to 21 Weymouth Street Warminster BA12 9NP on 30 October 2017 (1 page)
30 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
30 October 2017Registered office address changed from 21 Weymouth Street Warminster Wiltshire BA12 9NP to Brindlee Cock Hall Lane Langley Macclesfield SK11 0DE on 30 October 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 November 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
21 November 2016Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
14 November 2016Appointment of Mrs Janice Andrea Osbaldeston as a secretary on 1 November 2016 (2 pages)
14 November 2016Termination of appointment of Michael Billington as a director on 1 November 2016 (1 page)
14 November 2016Appointment of Mr Peter Gerard Osbaldeston as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Mr Peter Gerard Osbaldeston as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Mrs Janice Andrea Osbaldeston as a secretary on 1 November 2016 (2 pages)
14 November 2016Termination of appointment of Jennifer Billington as a secretary on 1 November 2016 (1 page)
14 November 2016Termination of appointment of Michael Billington as a director on 1 November 2016 (1 page)
14 November 2016Termination of appointment of Jennifer Billington as a secretary on 1 November 2016 (1 page)
13 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 October 2015Register inspection address has been changed from Rode House Fore Street Trowbridge Wiltshire BA14 8HQ England to 21 Weymouth Street Warminster Wiltshire BA12 9NP (1 page)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Register inspection address has been changed from Rode House Fore Street Trowbridge Wiltshire BA14 8HQ England to 21 Weymouth Street Warminster Wiltshire BA12 9NP (1 page)
23 February 2015Registered office address changed from Rode House Fore Street Trowbridge Wiltshire BA14 8HQ to 21 Weymouth Street Warminster Wiltshire BA12 9NP on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Rode House Fore Street Trowbridge Wiltshire BA14 8HQ to 21 Weymouth Street Warminster Wiltshire BA12 9NP on 23 February 2015 (1 page)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 April 2010Amended accounts made up to 31 July 2009 (6 pages)
15 April 2010Amended accounts made up to 31 July 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 October 2009Director's details changed for Michael Billington on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Billington on 1 October 2009 (2 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Michael Billington on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
10 December 2008Registered office changed on 10/12/2008 from rode house, 73 fore street trowbridge wiltshire BA14 8HQ (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Return made up to 16/10/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from rode house, 73 fore street trowbridge wiltshire BA14 8HQ (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Return made up to 16/10/08; full list of members (3 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 October 2007Return made up to 16/10/07; full list of members (2 pages)
29 October 2007Return made up to 16/10/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
19 October 2006Return made up to 16/10/06; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
22 August 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 June 2006Return made up to 16/10/05; full list of members (2 pages)
6 June 2006Return made up to 16/10/05; full list of members (2 pages)
25 July 2005Company name changed R.L.R. transport consultancy lim ited\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed R.L.R. transport consultancy lim ited\certificate issued on 25/07/05 (2 pages)
22 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
22 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
10 December 2004Return made up to 16/10/04; full list of members (6 pages)
10 December 2004Return made up to 16/10/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
30 October 2003Return made up to 16/10/03; full list of members (6 pages)
30 October 2003Return made up to 16/10/03; full list of members (6 pages)
5 August 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
5 August 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
16 October 2002Incorporation (17 pages)
16 October 2002Incorporation (17 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)