Gcs Construction (northampton) Limited

General information

Name:

Gcs Construction (northampton) Ltd

Office Address:

9/10 Scirocco Close Moulton Park NN1 4EP Northampton

Number: 07587629

Incorporation date: 2011-04-01

Dissolution date: 2020-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Gcs Construction (northampton) was founded on Fri, 1st Apr 2011 as a private limited company. The enterprise head office was based in Northampton on 9/10 Scirocco Close, Moulton Park. This place postal code is NN1 4EP. The registration number for Gcs Construction (northampton) Limited was 07587629. Gcs Construction (northampton) Limited had been active for nine years until Tue, 31st Mar 2020.

The directors were as follow: Stephen C. arranged to perform management duties in 2012 and Geoffrey S. arranged to perform management duties thirteen years ago.

Executives who controlled the firm include: Geoff S. owned over 3/4 of company shares and had 3/4 to full of voting rights. Stephen C..

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 05 April 2012

Latest update: 26 March 2024

Geoffrey S.

Role: Director

Appointed: 01 April 2011

Latest update: 26 March 2024

People with significant control

Geoff S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen C.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 15 April 2018
Confirmation statement last made up date 01 April 2017
Annual Accounts 29 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 29 August 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 31st, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

35 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2014

Address:

35 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2015

Address:

35 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2016

Address:

35 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
8
Company Age

Closest Companies - by postcode