Company NameG.G. Controls Limited
DirectorGlen David Grimsdale
Company StatusActive
Company Number03806863
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGlen David Grimsdale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleSoftware Engineer
Country of ResidenceSpain
Correspondence AddressTurnpike House 1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameHazell Grimsdale
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Church Road
Hadleigh
Benfleet
Essex
SS7 2DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Glen David Grimsdale
100.00%
Ordinary

Financials

Year2014
Net Worth£6,586
Cash£11,318
Current Liabilities£18,964

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 July 2019Director's details changed for Glen David Grimsdale on 15 July 2019 (2 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
18 July 2019Change of details for Mr Glen David Grimsdale as a person with significant control on 15 July 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
21 July 2018Confirmation statement made on 14 July 2018 with updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Termination of appointment of Hazell Grimsdale as a secretary on 4 November 2013 (1 page)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Termination of appointment of Hazell Grimsdale as a secretary on 4 November 2013 (1 page)
28 August 2014Termination of appointment of Hazell Grimsdale as a secretary on 4 November 2013 (1 page)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
21 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from Peace Haven 30 Church Road Hadleigh Essex SS7 2DQ on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Peace Haven 30 Church Road Hadleigh Essex SS7 2DQ on 29 September 2010 (1 page)
28 September 2010Director's details changed for Glen David Grimsdale on 14 July 2010 (2 pages)
28 September 2010Director's details changed for Glen David Grimsdale on 14 July 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 14/07/09; full list of members (3 pages)
18 August 2009Return made up to 14/07/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2008Return made up to 14/07/08; full list of members (3 pages)
27 August 2008Return made up to 14/07/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Return made up to 14/07/07; full list of members (2 pages)
23 July 2007Return made up to 14/07/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
26 July 2006Return made up to 14/07/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2005Return made up to 14/07/05; full list of members (2 pages)
2 August 2005Return made up to 14/07/05; full list of members (2 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 July 2004Return made up to 14/07/04; full list of members (6 pages)
15 July 2004Return made up to 14/07/04; full list of members (6 pages)
28 August 2003Return made up to 14/07/03; full list of members (6 pages)
28 August 2003Return made up to 14/07/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 August 2002Return made up to 14/07/02; full list of members (6 pages)
27 August 2002Return made up to 14/07/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 September 2001Registered office changed on 17/09/01 from: 66 eastwood road leigh on sea essex SS9 3AB (1 page)
17 September 2001Registered office changed on 17/09/01 from: 66 eastwood road leigh on sea essex SS9 3AB (1 page)
17 September 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
24 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
11 August 2000Return made up to 14/07/00; full list of members (6 pages)
11 August 2000Return made up to 14/07/00; full list of members (6 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
14 July 1999Incorporation (17 pages)
14 July 1999Incorporation (17 pages)