This company is commonly known as Gcc Facilities Management Plc. The company was founded 49 years ago and was given the registration number 01203036. The firm's registered office is in SURREY. You can find them at 8-10 High St, Sutton, Surrey, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | GCC FACILITIES MANAGEMENT PLC |
---|---|---|
Company Number | : | 01203036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8-10 High St, Sutton, Surrey, SM1 1HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10 High St, Sutton, Surrey, SM1 1HN | Secretary | 07 January 2018 | Active |
8-10 High Street, High Street, Sutton, England, SM1 1HN | Director | 01 April 2022 | Active |
8-10 High St, Sutton, Surrey, SM1 1HN | Director | 15 July 2020 | Active |
8-10 High St, Sutton, Surrey, SM1 1HN | Director | 19 December 2008 | Active |
8-10 High St, Sutton, Surrey, SM1 1HN | Director | 29 October 2015 | Active |
Spinney Cottage, Headley Road, Leatherhead, KT22 8PT | Secretary | 01 September 2008 | Active |
6 Farnham Close, Crawley, RH11 9RA | Secretary | 28 October 2008 | Active |
10 Cedar Close, Tadley, RG26 3SL | Secretary | 31 July 2009 | Active |
42 Recreation Avenue, Harold Wood, RM3 0TJ | Secretary | 21 February 2005 | Active |
4 Down Yhonda, Moors Lane, Elstead, GU8 6BN | Secretary | - | Active |
8-10 High St, Sutton, Surrey, SM1 1HN | Secretary | 26 August 2010 | Active |
6 Kingswood Lane, Hindhead, GU26 6DQ | Secretary | 17 May 2007 | Active |
The Moat Barn, Charlwood Road, Ifield, RH11 0JY | Secretary | 01 April 2003 | Active |
Spinney Cottage, Headley Road, Leatherhead, KT22 8PT | Director | 01 September 2008 | Active |
6 Farnham Close, Crawley, RH11 9RA | Director | 28 October 2008 | Active |
8-10 High St, Sutton, Surrey, SM1 1HN | Director | 28 October 2008 | Active |
42 Recreation Avenue, Harold Wood, RM3 0TJ | Director | 01 April 2005 | Active |
4 Down Yhonda, Moors Lane, Elstead, GU8 6BN | Director | - | Active |
8-10 High St, Sutton, Surrey, SM1 1HN | Director | 26 August 2010 | Active |
8-10 High St, Sutton, Surrey, SM1 1HN | Director | 03 May 2010 | Active |
The Old House Clay Lane, Headley, Epsom, KT18 6JS | Director | - | Active |
6 Kingswood Lane, Hindhead, GU26 6DQ | Director | 02 April 2002 | Active |
The Moat Barn, Charlwood Road, Ifield, RH11 0JY | Director | 01 April 2003 | Active |
15 Dunsfold Rise, Coulsdon, CR5 2ED | Director | - | Active |
Mrs Claire Michele Maclean | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | 8-10 High St, Surrey, SM1 1HN |
Nature of control | : |
|
Mr Russell Bracegirdle | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | 8-10 High St, Surrey, SM1 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type group. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type group. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type group. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type group. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type group. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type group. | Download |
2018-03-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Officers | Change person director company with change date. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.