G C Interfinish Limited

General information

Name:

G C Interfinish Ltd

Office Address:

4 Yorke Street Hucknall NG15 7BT Nottingham

Number: 05002253

Incorporation date: 2003-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05002253 twenty one years ago, G C Interfinish Limited is a Private Limited Company. The current registration address is 4 Yorke Street, Hucknall Nottingham. This firm's SIC and NACE codes are 43310, that means Plastering. The most recent filed accounts documents describe the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was filed on Thu, 22nd Dec 2022.

Melanie C. and Gavin C. are the firm's directors and have been managing the firm since 20th October 2023. In order to provide support to the directors, this particular business has been utilizing the skills of Melanie C. as a secretary since the appointment on 30th January 2004.

Executives with significant control over the firm are: Gavin C. owns 1/2 or less of company shares. Melanie C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Melanie C.

Role: Director

Appointed: 20 October 2023

Latest update: 8 January 2024

Melanie C.

Role: Secretary

Appointed: 30 January 2004

Latest update: 8 January 2024

Gavin C.

Role: Director

Appointed: 30 January 2004

Latest update: 8 January 2024

People with significant control

Gavin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Melanie C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 August 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
20
Company Age

Similar companies nearby

Closest companies