Company NameGCS (UK) Limited
DirectorsGarry Southgate and Paul Alan Wilkinson
Company StatusActive
Company Number04222489
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameGarry Southgate
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2001(same day as company formation)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address101 London Road
Stanway
Colchester
CO3 0NY
Director NameMr Paul Alan Wilkinson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address101 London Road
Stanway
Colchester
CO3 0NY
Director NameJudy Nichol
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleField Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Cottage The Street
Salcott
Maldon
Essex
CM9 8HW
Secretary NameJudy Nichol
NationalityAmerican
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleField Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Cottage The Street
Salcott
Maldon
Essex
CM9 8HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gcsukltd.co.uk/
Email address[email protected]
Telephone0845 2913318
Telephone regionUnknown

Location

Registered Address101 London Road
Stanway
Colchester
CO3 0NY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Shareholders

100 at £1Garry Southgate
100.00%
Ordinary

Financials

Year2014
Net Worth£40,457
Cash£360
Current Liabilities£81,911

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
10 February 2022Appointment of Mr Paul Alan Wilkinson as a director on 10 February 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Change of details for Mr Gary Sotuhgate as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Change of details for Mr Gary Sotuhgate as a person with significant control on 7 August 2017 (2 pages)
3 August 2017Change of details for Mr Gary Sotuhgate as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mr Gary Sotuhgate as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Registered office address changed from S13 Dugard House Peartree Road Stanway Colchester CO3 0UL to 101 London Road Stanway Colchester CO3 0NY on 3 August 2017 (1 page)
3 August 2017Director's details changed for Garry Southgate on 1 August 2017 (2 pages)
3 August 2017Registered office address changed from S13 Dugard House Peartree Road Stanway Colchester CO3 0UL to 101 London Road Stanway Colchester CO3 0NY on 3 August 2017 (1 page)
3 August 2017Director's details changed for Garry Southgate on 1 August 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Termination of appointment of Judy Nichol as a secretary (1 page)
13 June 2011Director's details changed for Garry Southgate on 22 June 2010 (2 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Judy Nichol as a secretary (1 page)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
13 June 2011Termination of appointment of Judy Nichol as a director (1 page)
13 June 2011Termination of appointment of Judy Nichol as a director (1 page)
13 June 2011Director's details changed for Garry Southgate on 22 June 2010 (2 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
9 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Judy Nichol on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Judy Nichol on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Garry Southgate on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Garry Southgate on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Garry Southgate on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Judy Nichol on 1 May 2010 (2 pages)
7 July 2010Registered office address changed from Blackthorn Cottage the Street, Salcott Maldon Essex CM9 8HW on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Blackthorn Cottage the Street, Salcott Maldon Essex CM9 8HW on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Blackthorn Cottage the Street, Salcott Maldon Essex CM9 8HW on 7 July 2010 (1 page)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 October 2008Return made up to 23/05/08; full list of members (4 pages)
15 October 2008Return made up to 23/05/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 July 2007Ad 28/02/07--------- £ si 90@1 (2 pages)
20 July 2007Ad 28/02/07--------- £ si 90@1 (2 pages)
18 July 2007Return made up to 23/05/07; full list of members (3 pages)
18 July 2007Return made up to 23/05/07; full list of members (3 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 June 2006Return made up to 23/05/06; full list of members (3 pages)
2 June 2006Return made up to 23/05/06; full list of members (3 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 August 2005Return made up to 23/05/05; full list of members (3 pages)
4 August 2005Return made up to 23/05/05; full list of members (3 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 November 2004Return made up to 23/05/04; full list of members (7 pages)
8 November 2004Return made up to 23/05/04; full list of members (7 pages)
8 November 2004Return made up to 02/05/03; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 August 2002Return made up to 23/05/02; full list of members (7 pages)
12 August 2002Return made up to 23/05/02; full list of members (7 pages)
9 August 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
9 August 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Ad 23/05/01-23/05/01 £ si 9@1=9 £ ic 1/10 (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Ad 23/05/01-23/05/01 £ si 9@1=9 £ ic 1/10 (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
23 May 2001Incorporation (17 pages)
23 May 2001Incorporation (17 pages)