Gcs Training Limited

General information

Name:

Gcs Training Ltd

Office Address:

100 Liverpool Street EC2M 2AT London

Number: 04256464

Incorporation date: 2001-07-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gcs Training Limited with Companies House Reg No. 04256464 has been on the market for 23 years. This Private Limited Company is officially located at 100 Liverpool Street, , London and their zip code is EC2M 2AT. This firm's principal business activity number is 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Gcs Training Ltd filed its latest accounts for the period that ended on 31st March 2022. Its most recent annual confirmation statement was filed on 3rd August 2023.

The following business owes its well established position on the market and unending growth to a group of two directors, namely Joanne H. and Kathryn H., who have been running the firm since 2001-08-01. At least one secretary in this firm is a limited company, specifically Michelmores Secretaries Limited.

Executives with significant control over the firm are: Kathryn H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 04 July 2016

Address: Pynes Hill, Exeter, EX2 5WR, England

Latest update: 5 April 2024

Joanne H.

Role: Director

Appointed: 01 August 2001

Latest update: 5 April 2024

Kathryn H.

Role: Director

Appointed: 20 July 2001

Latest update: 5 April 2024

People with significant control

Kathryn H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 23 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 23 December 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 June 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

5 Great College Street

Post code:

SW1P 3SJ

City / Town:

Westminster

HQ address,
2013

Address:

5 Great College Street

Post code:

SW1P 3SJ

City / Town:

Westminster

HQ address,
2015

Address:

85 Fleet Street

Post code:

EC4Y 1AE

HQ address,
2016

Address:

85 Fleet Street

Post code:

EC4Y 1AE

Accountant/Auditor,
2016

Name:

Haines Watts North London Llp

Address:

305 Regents Park Road

Post code:

N3 1DP

City / Town:

Finchley

Accountant/Auditor,
2012

Name:

Kcas Llp

Address:

305 Regents Park Road

Post code:

N3 1DP

City / Town:

Finchley

Accountant/Auditor,
2015

Name:

Haines Watts North London Llp

Address:

305 Regents Park Road

Post code:

N3 1DP

City / Town:

Finchley

Accountant/Auditor,
2013

Name:

Kcas Llp

Address:

305 Regents Park Road

Post code:

N3 1DP

City / Town:

Finchley

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
22
Company Age