G C CONSTRUCTION ( UK ) LTD

Unit 4 Trafalgar Business Park Unit 4 Trafalgar Business Park, Manchester, M8 9TZ, England
StatusACTIVE
Company No.05614654
CategoryPrivate Limited Company
Incorporated07 Nov 2005
Age18 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

G C CONSTRUCTION ( UK ) LTD is an active private limited company with number 05614654. It was incorporated 18 years, 7 months, 8 days ago, on 07 November 2005. The company address is Unit 4 Trafalgar Business Park Unit 4 Trafalgar Business Park, Manchester, M8 9TZ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 17 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 30 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 14 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 14 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Joseph Barrie Sandham

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Goldcrest Finance Limited

Notification date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Kenneth Dalton

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Eileen Joan Dalton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Ravinder Chawla

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-01

Officer name: Mr Kenneth Dalton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

Old address: 2nd Floor the Don Bailey Head Oswestry Shropshire SY11 1PZ

New address: Unit 4 Trafalgar Business Park Broughton Lane Manchester M8 9TZ

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Barrie Sandham

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Dalton

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ashling Elizabeth Francis Whelan

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: Fernbank Mount Drive Oswestry SY11 1BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Legacy

Date: 18 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jones

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Legacy

Date: 25 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 9

Documents

View document PDF

Legacy

Date: 25 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 8

Documents

View document PDF

Legacy

Date: 25 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 6

Documents

View document PDF

Legacy

Date: 25 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3

Documents

View document PDF

Legacy

Date: 25 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2

Documents

View document PDF

Legacy

Date: 25 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 7

Documents

View document PDF

Legacy

Date: 25 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 4

Documents

View document PDF

Legacy

Date: 25 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 5

Documents

View document PDF

Legacy

Date: 25 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Eileen Dalton

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Alison Jane Jones

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Kenneth Dalton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 15 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALL NUMBERS MATTER LIMITED

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:07683643
Status:ACTIVE
Category:Private Limited Company

AMDG WORLDWIDE LIMITED

C/O AVRAAM ASSOCIATES,LONDON,N13 4BS

Number:06595227
Status:ACTIVE
Category:Private Limited Company

BUILDOM LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:05973440
Status:ACTIVE
Category:Private Limited Company

DYNAMIC E-LEARNING LIMITED

31 MARSTON WAY,WETHERBY,LS22 6XZ

Number:06849952
Status:ACTIVE
Category:Private Limited Company

GRRRL ZINE FAIR LTD

FLAT 2 WILKIN COURT,LEIGH-ON-SEA,SS9 3BD

Number:10427850
Status:ACTIVE
Category:Private Limited Company

STELLIFY BUSINESS SOLUTIONS LIMITED

47 SOUTH OAK LANE,WILMSLOW,SK9 6AT

Number:08474624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source