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.
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 | : |
|
Registered Address | : | Babington Lodge 128 Green Lane, Derby, Derbyshire, DE1 1RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Driftwood, 67 Rectory Lane Breadsall, Derby, DE21 5LL | Secretary | 01 February 2002 | Active |
St Helens House, King Street, Derby, England, DE1 3EE | Director | 05 April 2007 | Active |
St Helens House, King Street, Derby, England, DE1 3EE | Director | 09 October 2014 | Active |
66 Pendleside Way, Littleover, Derby, DE23 7HQ | Secretary | 06 January 2000 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 16 December 1999 | Active |
Thurvaston House, Thurvaston Lane, Thurvaston, Dalbury Lees, Ashbourne, United Kingdom, DE6 5BL | Director | 23 August 2016 | Active |
Thurvaston House, Thurvaston Lane, Thurvaston, Dalbury Lees, Ashbourne, DE6 5BL | Director | 06 January 2000 | Active |
1 Sycamore Drive, Ashby De La Zouch, LE65 1SP | Director | 01 August 2004 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 16 December 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Capital | Capital name of class of shares. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Capital | Capital cancellation shares. | Download |
2019-10-01 | Capital | Capital return purchase own shares. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.