Company NameGCW Installations Limited
DirectorsGareth Allen Warren and Chloe Emma Warren
Company StatusActive
Company Number07142739
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gareth Allen Warren
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Swiss Avenue
Chelmsford
CM1 2AD
Director NameMrs Chloe Emma Warren
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMiss Chloe Emma Warren
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2019)
RoleDog Groomer
Country of ResidenceUnited Kingdom
Correspondence AddressBeren Court Newney Green
Chelmsford
Essex
CM1 3SQ

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gareth Allen Warren
100.00%
Ordinary

Financials

Year2014
Net Worth£103,914
Cash£1,945
Current Liabilities£38,979

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
30 November 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 28 February 2022 (8 pages)
7 April 2022Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 7 April 2022 (1 page)
4 April 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
21 September 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
14 August 2019Appointment of Mrs Chloe Emma Warren as a director on 12 August 2019 (2 pages)
12 August 2019Termination of appointment of Chloe Emma Warren as a director on 9 August 2019 (1 page)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
22 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
16 December 2014Director's details changed for Mr Gareth Allen Warren on 1 May 2014 (2 pages)
16 December 2014Director's details changed for Mr Gareth Allen Warren on 1 May 2014 (2 pages)
16 December 2014Director's details changed for Mr Gareth Allen Warren on 1 May 2014 (2 pages)
6 November 2014Appointment of Miss Chloe Emma Warren as a director on 22 October 2014 (2 pages)
6 November 2014Appointment of Miss Chloe Emma Warren as a director on 22 October 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
25 November 2011Registered office address changed from 56 Swiss Avenue Chelmsford Essex CM1 2AD United Kingdom on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 56 Swiss Avenue Chelmsford Essex CM1 2AD United Kingdom on 25 November 2011 (1 page)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)