Stanway
Colchester
CO3 0NY
Director Name | Mr Paul Alan Wilkinson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 101 London Road Stanway Colchester CO3 0NY |
Director Name | Judy Nichol |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Field Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn Cottage The Street Salcott Maldon Essex CM9 8HW |
Secretary Name | Judy Nichol |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Field Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Blackthorn Cottage The Street Salcott Maldon Essex CM9 8HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.gcsukltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2913318 |
Telephone region | Unknown |
Registered Address | 101 London Road Stanway Colchester CO3 0NY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
100 at £1 | Garry Southgate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,457 |
Cash | £360 |
Current Liabilities | £81,911 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
10 February 2022 | Appointment of Mr Paul Alan Wilkinson as a director on 10 February 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Change of details for Mr Gary Sotuhgate as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Gary Sotuhgate as a person with significant control on 7 August 2017 (2 pages) |
3 August 2017 | Change of details for Mr Gary Sotuhgate as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mr Gary Sotuhgate as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Registered 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 2017 | Director's details changed for Garry Southgate on 1 August 2017 (2 pages) |
3 August 2017 | Registered 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 2017 | Director's details changed for Garry Southgate on 1 August 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Termination of appointment of Judy Nichol as a secretary (1 page) |
13 June 2011 | Director's details changed for Garry Southgate on 22 June 2010 (2 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Judy Nichol as a secretary (1 page) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Termination of appointment of Judy Nichol as a director (1 page) |
13 June 2011 | Termination of appointment of Judy Nichol as a director (1 page) |
13 June 2011 | Director's details changed for Garry Southgate on 22 June 2010 (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Judy Nichol on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Judy Nichol on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Garry Southgate on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Garry Southgate on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Garry Southgate on 1 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Judy Nichol on 1 May 2010 (2 pages) |
7 July 2010 | Registered office address changed from Blackthorn Cottage the Street, Salcott Maldon Essex CM9 8HW on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Blackthorn Cottage the Street, Salcott Maldon Essex CM9 8HW on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Blackthorn Cottage the Street, Salcott Maldon Essex CM9 8HW on 7 July 2010 (1 page) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 October 2008 | Return made up to 23/05/08; full list of members (4 pages) |
15 October 2008 | Return made up to 23/05/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 July 2007 | Ad 28/02/07--------- £ si 90@1 (2 pages) |
20 July 2007 | Ad 28/02/07--------- £ si 90@1 (2 pages) |
18 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
18 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 August 2005 | Return made up to 23/05/05; full list of members (3 pages) |
4 August 2005 | Return made up to 23/05/05; full list of members (3 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 November 2004 | Return made up to 23/05/04; full list of members (7 pages) |
8 November 2004 | Return made up to 23/05/04; full list of members (7 pages) |
8 November 2004 | Return made up to 02/05/03; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 August 2002 | Return made up to 23/05/02; full list of members (7 pages) |
12 August 2002 | Return made up to 23/05/02; full list of members (7 pages) |
9 August 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
9 August 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Ad 23/05/01-23/05/01 £ si 9@1=9 £ ic 1/10 (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Ad 23/05/01-23/05/01 £ si 9@1=9 £ ic 1/10 (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
23 May 2001 | Incorporation (17 pages) |
23 May 2001 | Incorporation (17 pages) |