Gcs Developments Limited

General information

Name:

Gcs Developments Ltd

Office Address:

Synergy House 298 Wellingborough Road NN1 4EP Northampton

Number: 04357640

Incorporation date: 2002-01-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Gcs Developments was started on 2002-01-22 as a Private Limited Company. The company's registered office may be reached at Northampton on Synergy House, 298 Wellingborough Road. In case you need to get in touch with the firm by mail, its post code is NN1 4EP. The official registration number for Gcs Developments Limited is 04357640. The firm official name change from Gcs Construction Services to Gcs Developments Limited came on 2011-06-27. The company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. 2023-03-31 is the last time when company accounts were filed.

Having eight job announcements since 2014-08-19, Gcs Developments has been one of the most active ones on the job market. Recently, it was employing new workers in Ilkeston, Northampton and Greenford. They often employ workers on a full time basis under Temporary contract mode. They seek candidates for such positions as for example: Construction Site Secretary, Multitrade / Handyperson and Finishing Foreman.

The limited company owes its achievements and constant improvement to a team of two directors, who are Clare S. and Geoffrey S., who have been running it since 2006.

  • Previous company's names
  • Gcs Developments Limited 2011-06-27
  • Gcs Construction Services Limited 2002-01-22

Financial data based on annual reports

Company staff

Clare S.

Role: Director

Appointed: 01 November 2006

Latest update: 4 January 2024

Clare S.

Role: Secretary

Appointed: 22 January 2002

Latest update: 4 January 2024

Geoffrey S.

Role: Director

Appointed: 22 January 2002

Latest update: 4 January 2024

People with significant control

Executives who control the firm include: Geoffrey S. owns over 1/2 to 3/4 of company shares . Clare S. has substantial control or influence over the company.

Geoffrey S.
Notified on 1 November 2020
Nature of control:
over 1/2 to 3/4 of shares
Clare S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Geoff S.
Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
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
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Jobs and Vacancies at Gcs Developments Ltd

Plasterer in Ilkeston, posted on Wednesday 15th July 2015
Region / City Midlands, Ilkeston
Salary From £14.00 to £15.00 per hour
Experience at least two years
Work hours Temporary contract
Job type full time
Career level experienced (non-managerial)
 
Finishing Foreman in Northampton, posted on Monday 13th April 2015
Region / City Midlands, Northampton
Salary From £17.00 to £19.00 per hour
Job type full time
 
Multitrade / Handyperson in Greenford, posted on Monday 26th January 2015
Region / City London, Greenford
Industry Residential and office construction
Salary From £13.00 to £13.50 per hour
Job type full time
Contact by phone 01604 604289
 
Construction Site Secretary in Birmingham, posted on Monday 8th December 2014
Region / City Midlands, Birmingham
Industry Construction of infrastructure and industrial environments
Salary From £10.50 to £11.00 per hour
Experience at least two years
Job type full time
Education level a CSE or its equivalent
 
Construction Site Secretary in Andover, posted on Friday 28th November 2014
Region / City South East/Southern, Andover
Industry infrastructure construction
Salary From £10.50 to £11.00 per hour
Experience at least two years
Job type full time
Education level a CSE or its equivalent
 
Multitrade / Handyperson in Coventry, posted on Thursday 20th November 2014
Region / City Midlands, Coventry
Industry Construction of residential and commercial buildings
Salary From £13.00 to £14.00 per hour
Job type full time
Contact by phone 01604 604289
 
Plasterer in Oxford, posted on Monday 27th October 2014
Region / City Home Counties, Oxford
Salary From £13.50 to £14.00 per hour
Experience at least five years
Job type full time
 
Plasterer in Bedford, posted on Tuesday 19th August 2014
Region / City Home Counties, Bedford
Salary From £13.50 to £14.00 per hour
Experience at least five years
Job type full time
 

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 31st March 2017 (AA)
filed on: 20th, December 2017
accounts
Free Download Download filing (9 pages)

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)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies