UKBizDB.co.uk

GCC FACILITIES MANAGEMENT PLC

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

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.

Company Information

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:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:8-10 High St, Sutton, Surrey, SM1 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 High St, Sutton, Surrey, SM1 1HN

Secretary07 January 2018Active
8-10 High Street, High Street, Sutton, England, SM1 1HN

Director01 April 2022Active
8-10 High St, Sutton, Surrey, SM1 1HN

Director15 July 2020Active
8-10 High St, Sutton, Surrey, SM1 1HN

Director19 December 2008Active
8-10 High St, Sutton, Surrey, SM1 1HN

Director29 October 2015Active
Spinney Cottage, Headley Road, Leatherhead, KT22 8PT

Secretary01 September 2008Active
6 Farnham Close, Crawley, RH11 9RA

Secretary28 October 2008Active
10 Cedar Close, Tadley, RG26 3SL

Secretary31 July 2009Active
42 Recreation Avenue, Harold Wood, RM3 0TJ

Secretary21 February 2005Active
4 Down Yhonda, Moors Lane, Elstead, GU8 6BN

Secretary-Active
8-10 High St, Sutton, Surrey, SM1 1HN

Secretary26 August 2010Active
6 Kingswood Lane, Hindhead, GU26 6DQ

Secretary17 May 2007Active
The Moat Barn, Charlwood Road, Ifield, RH11 0JY

Secretary01 April 2003Active
Spinney Cottage, Headley Road, Leatherhead, KT22 8PT

Director01 September 2008Active
6 Farnham Close, Crawley, RH11 9RA

Director28 October 2008Active
8-10 High St, Sutton, Surrey, SM1 1HN

Director28 October 2008Active
42 Recreation Avenue, Harold Wood, RM3 0TJ

Director01 April 2005Active
4 Down Yhonda, Moors Lane, Elstead, GU8 6BN

Director-Active
8-10 High St, Sutton, Surrey, SM1 1HN

Director26 August 2010Active
8-10 High St, Sutton, Surrey, SM1 1HN

Director03 May 2010Active
The Old House Clay Lane, Headley, Epsom, KT18 6JS

Director-Active
6 Kingswood Lane, Hindhead, GU26 6DQ

Director02 April 2002Active
The Moat Barn, Charlwood Road, Ifield, RH11 0JY

Director01 April 2003Active
15 Dunsfold Rise, Coulsdon, CR5 2ED

Director-Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type group.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type group.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type group.

Download
2018-03-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.