Warning: file_put_contents(c/3d345044dd58123dc8900741e6c1ecd1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gc Building & Preservation Limited, TN21 0LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GC BUILDING & PRESERVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gc Building & Preservation Limited. The company was founded 20 years ago and was given the registration number 04803416. The firm's registered office is in HORAM. You can find them at 1 Swan Wood Park, Gun Hill, Horam, East Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GC BUILDING & PRESERVATION LIMITED
Company Number:04803416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2003
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Secretary10 July 2003Active
14 Saint Marys Cottages, Church Street, Eastbourne, BN20 8BD

Director10 July 2003Active
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Director10 July 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary18 June 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director18 June 2003Active

People with Significant Control

Mr Craig Anthony Peacock
Notified on:09 June 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:14 St Marys Cottages, Church Street, Eastbourne, England, BN20 8BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Worman
Notified on:09 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:17 Angus Close, Willingdon, Eastbourne, England, BN20 9EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Address

Change registered office address company with date old address new address.

Download
2014-04-23Accounts

Accounts with accounts type total exemption small.

Download
2013-08-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.