Gcs Compliance Ltd

General information

Name:

Gcs Compliance Limited

Office Address:

Suite 2 Taunton House Waterside Court, Neptune Way ME2 4NZ Rochester

Number: 03400365

Incorporation date: 1997-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gcs Compliance has been in this business field for at least 27 years. Registered under number 03400365, this firm is registered as a Private Limited Company. You may find the headquarters of the firm during its opening times under the following address: Suite 2 Taunton House Waterside Court, Neptune Way, ME2 4NZ Rochester. This firm now known as Gcs Compliance Ltd, was earlier listed as Gas Contract Services. The transformation has taken place in 18th January 2022. The enterprise's SIC code is 74909, that means Other professional, scientific and technical activities not elsewhere classified. 2022-03-31 is the last time account status updates were filed.

On 15th April 2016, the company was employing a Commercial Contracts Supervisor/Inspector (London based client) to fill a position in South East London. They offered a job with wage from £36000.00 to £38000.00 per year.

9 transactions have been registered in 2015 with a sum total of £42,570. In 2014 there was a similar number of transactions (exactly 14) that added up to £46,756. The Council conducted 24 transactions in 2013, this added up to £85,158. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 95 transactions and issued invoices for £335,108. Cooperation with the Canterbury City Council council covered the following areas: Repairs & Maintenance and Quantity Surveyors.

The data we obtained describing this firm's MDs shows the existence of two directors: Karen L. and Geoffrey G. who became the part of the company on 2nd January 2018 and 8th July 1997.

  • Previous company's names
  • Gcs Compliance Ltd 2022-01-18
  • Gas Contract Services Limited 1997-07-08

Financial data based on annual reports

Company staff

Karen L.

Role: Director

Appointed: 02 January 2018

Latest update: 19 February 2024

Karen L.

Role: Secretary

Appointed: 02 January 2018

Latest update: 19 February 2024

Geoffrey G.

Role: Director

Appointed: 08 July 1997

Latest update: 19 February 2024

People with significant control

Executives who control the firm include: Geoffrey G. owns 1/2 or less of company shares. Karen L. owns 1/2 or less of company shares.

Geoffrey G.
Notified on 9 July 2016
Nature of control:
1/2 or less of shares
Karen L.
Notified on 18 April 2018
Nature of control:
1/2 or less of shares
Christoher S.
Notified on 9 July 2016
Ceased on 18 April 2018
Nature of control:
1/2 or less of shares
Steven L.
Notified on 9 July 2016
Ceased on 2 January 2018
Nature of control:
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 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Jobs and Vacancies at Gcs Compliance Limited

Commercial Contracts Supervisor/Inspector (London based client) in South East London, posted on Friday 15th April 2016
Region / City South East London
Salary From £36000.00 to £38000.00 per year
Job type permanent
Expiration date Saturday 28th May 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 9 £ 42 570.31
2015-06-09 50940004 £ 13 092.52 Contract Payments
2015-07-01 50940101 £ 7 997.18 Contract Payments
2014 Canterbury City Council 14 £ 46 755.54
2014-11-11 50938303 £ 9 847.97 Contract Payments
2014-08-11 61933302 £ 6 123.19 Repairs & Maintenance
2013 Canterbury City Council 24 £ 85 158.21
2013-01-07 0050932593 £ 13 612.32 Contract Payments
2013-11-12 0061932497 £ 8 635.65 Repairs & Maintenance
2012 Canterbury City Council 11 £ 30 780.12
2012-01-11 0050929638 £ 6 723.43 Contract Payments
2012-03-15 0050930001 £ 4 475.57 Repairs & Maintenance
2011 Canterbury City Council 29 £ 101 619.74
2011-09-05 0061929948 £ 8 090.32 Contract Payments
2011-07-06 0061929706 £ 7 250.39 Quantity Surveyors
2010 Canterbury City Council 8 £ 28 223.69
2010-12-31 0061929053 £ 5 912.88 Contract Payments
2010-12-07 0061928989 £ 4 404.37 Repairs & Maintenance

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies