General information

Name:

Gcf Ltd

Office Address:

Unit A School Lane Chandlers Ford Industrial Estate SO53 4DG Chandlers Ford

Number: 05858821

Incorporation date: 2006-06-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gcf Limited may be contacted at Unit A School Lane, Chandlers Ford Industrial Estate in Chandlers Ford. The firm zip code is SO53 4DG. Gcf has been in this business since the firm was set up in 2006. The firm Companies House Reg No. is 05858821. The enterprise's classified under the NACE and SIC code 43330 and their NACE code stands for Floor and wall covering. The company's most recent annual accounts cover the period up to 2022-03-31 and the latest confirmation statement was released on 2023-06-27.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 5 transactions from worth at least 500 pounds each, amounting to £16,621 in total. The company also worked with the New Forest District Council (1 transaction worth £1,626 in total). Gcf was the service provided to the Hampshire County Council Council covering the following areas: Furn. & Equip. Costing Less Than £6000 was also the service provided to the New Forest District Council Council covering the following areas: Property Services Maintenance.

According to this enterprise's executives list, since 2006 there have been two directors: Leslie B. and Lee C..

Financial data based on annual reports

Company staff

Leslie B.

Role: Director

Appointed: 27 June 2006

Latest update: 6 May 2025

Lee C.

Role: Director

Appointed: 27 June 2006

Latest update: 6 May 2025

People with significant control

The companies that control this firm are: Gateway Contract Flooring Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Eastleigh at School Lane, Chandler's Ford, SO53 4DG and was registered as a PSC under the registration number 06578687.

Gateway Contract Flooring Limited
Address: Unit A School Lane, Chandler's Ford, Eastleigh, SO53 4DG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06578687
Notified on 1 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian M.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Lee C.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Mark A.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Leslie B.
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Kevin G.
Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 19 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 2023-04-01
End Date For Period Covered By Report 31 March 2024
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2024 (AA)
filed on: 19th, December 2024
accounts
Free Download Download filing (10 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
2014 Hampshire County Council 1 £ 1 227.27
2014-10-01 2210664072 £ 1 227.27 Furn. & Equip. Costing Less Than £6000
2011 Hampshire County Council 4 £ 15 394.00
2011-09-06 2207703203 £ 5 376.00 Furn. & Equip. Costing Less Than £6000
2011-02-04 3110434835 £ 5 009.00 Furn. & Equip. Costing Less Than £6000
2011-01-13 2207049220 £ 4 009.00 Furn. & Equip. Costing Less Than £6000
2010 New Forest District Council 1 £ 1 626.45
2010-11-19 8144008_1 £ 1 626.45 Property Services Maintenance

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
19
Company Age

Similar companies nearby

Closest companies