UKBizDB.co.uk

GCA (UK) LIMITED

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

This company is commonly known as Gca (uk) Limited. The company was founded 24 years ago and was given the registration number 03895205. The firm's registered office is in DERBYSHIRE. You can find them at Babington Lodge 128 Green Lane, Derby, Derbyshire, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:GCA (UK) LIMITED
Company Number:03895205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Babington Lodge 128 Green Lane, Derby, Derbyshire, DE1 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Driftwood, 67 Rectory Lane Breadsall, Derby, DE21 5LL

Secretary01 February 2002Active
St Helens House, King Street, Derby, England, DE1 3EE

Director05 April 2007Active
St Helens House, King Street, Derby, England, DE1 3EE

Director09 October 2014Active
66 Pendleside Way, Littleover, Derby, DE23 7HQ

Secretary06 January 2000Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary16 December 1999Active
Thurvaston House, Thurvaston Lane, Thurvaston, Dalbury Lees, Ashbourne, United Kingdom, DE6 5BL

Director23 August 2016Active
Thurvaston House, Thurvaston Lane, Thurvaston, Dalbury Lees, Ashbourne, DE6 5BL

Director06 January 2000Active
1 Sycamore Drive, Ashby De La Zouch, LE65 1SP

Director01 August 2004Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director16 December 1999Active

People with Significant Control

Miss Nicola Jane Collett
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:St Helens House, King Street, Derby, England, DE1 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Thomson
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:St Helens House, King Street, Derby, England, DE1 3EE
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Address

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

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Capital

Capital name of class of shares.

Download
2021-05-19Resolution

Resolution.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Capital

Capital cancellation shares.

Download
2019-10-01Capital

Capital return purchase own shares.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.