Gch Realisations Ltd

General information

Name:

Gch Realisations Limited

Office Address:

9/10 Scirocco Close Moulton Park NN3 6AP Northampton

Number: 07991513

Incorporation date: 2012-03-15

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Gch Realisations Ltd with reg. no. 07991513 has been in this business field for twelve years. This particular Private Limited Company can be reached at 9/10 Scirocco Close, Moulton Park in Northampton and its zip code is NN3 6AP. The firm known today as Gch Realisations Ltd was known under the name Clean4shaw up till Monday 4th September 2023 when the business name was replaced. The enterprise's declared SIC number is 96090 and has the NACE code: Other service activities not elsewhere classified. 2022-03-31 is the last time account status updates were filed.

Having 30 recruitment advertisements since 2016-06-03, Gch Realisations has been among the most active companies on the employment market. Most recently, it was searching for new workers in Market Harborough, Corby and Northampton. They need workers on such posts as: Cleaner (Part-Time), Mobile Cleaner/Supervisor and School Cleaner - Maternity Cover.

The data we obtained that details the following firm's personnel shows a leadership of two directors: Lee S. and Natalie S. who became members of the Management Board on Thursday 15th March 2012. To provide support to the directors, this particular limited company has been utilizing the skills of Natalie S. as a secretary for the last twelve years.

  • Previous company's names
  • Gch Realisations Ltd 2023-09-04
  • Clean4shaw Ltd 2012-03-15

Financial data based on annual reports

Company staff

Natalie S.

Role: Secretary

Appointed: 15 March 2012

Latest update: 15 March 2024

Lee S.

Role: Director

Appointed: 15 March 2012

Latest update: 15 March 2024

Natalie S.

Role: Director

Appointed: 15 March 2012

Latest update: 15 March 2024

People with significant control

Executives who control the firm include: Lee S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Natalie S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lee S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Natalie S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 22 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 July 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Jobs and Vacancies at Gch Realisations Limited

Evening Cleaner in Market Harborough, posted on Thursday 13th July 2017
Region / City Midlands, Market Harborough
Industry Business services - other
Experience at least one year
Job type part time (less than 30 hours)
Job reference code CL1
 
Part-time Cleaner Corby in Corby, posted on Tuesday 4th July 2017
Region / City Midlands, Corby
Industry Business services - other
Job type part time (less than 30 hours)
Job reference code CD1
 
Evening Cleaner in Corby, posted on Friday 30th June 2017
Region / City Midlands, Corby
Industry Business services - other
Experience at least one year
Job type full time
Job reference code SG
 
Part-Time Cleaner Northampton in Northampton, posted on Monday 19th June 2017
Region / City Midlands, Northampton
Industry Business services - other
Job type part time (less than 30 hours)
Job reference code Pep1
 
Mobile Cleaner Northampton in Northampton, posted on Monday 19th June 2017
Region / City Midlands, Northampton
Industry Business services - other
Job type full time
 
Part-Time Evening Cleaner Northampton in Northampton, posted on Monday 19th June 2017
Region / City Midlands, Northampton
Industry Business services - other
Job type part time (less than 30 hours)
Job reference code Fert2
 
School Cleaner in Northampton, posted on Monday 29th May 2017
Region / City Midlands, Northampton
Industry Business services - other
Job type part time (less than 30 hours)
Job reference code Bill1
 
Part-time Cleaner in Corby, posted on Monday 29th May 2017
Region / City Midlands, Corby
Industry Business services - other
Job type part time (less than 30 hours)
Job reference code Bib1
 
Weekend Cleaning Supervisor in Northampton, posted on Monday 29th May 2017
Region / City Midlands, Northampton
Industry Business services - other
Job type part time (less than 30 hours)
 
Weekend Cleaner in Peterborough, posted on Monday 29th May 2017
Region / City Anglia, Peterborough
Industry Business services - other
Job type part time (less than 30 hours)
Job reference code YAR1
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-03-15 (CS01)
filed on: 22nd, March 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

54 Station Road Burton Latimer

Post code:

NN15 5NX

City / Town:

Kettering

HQ address,
2014

Address:

54 Station Road Burton Latimer

Post code:

NN15 5NX

City / Town:

Kettering

HQ address,
2015

Address:

54 Station Road Burton Latimer

Post code:

NN15 5NX

City / Town:

Kettering

HQ address,
2016

Address:

11 Darwin House Corby Gate Business Park

Post code:

NN17 5JG

City / Town:

Corby

Accountant/Auditor,
2014 - 2013

Name:

Haines Watts Northamptonshire Llp

Address:

26-28 Headlands

Post code:

NN15 7HP

City / Town:

Kettering

Accountant/Auditor,
2016

Name:

Haines Watts Northamptonshire Limited

Address:

26-28 Headlands

Post code:

NN15 7HP

City / Town:

Kettering

Accountant/Auditor,
2015

Name:

Haines Watts Northamptonshire Llp

Address:

26-28 Headlands

Post code:

NN15 7HP

City / Town:

Kettering

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode