This company is commonly known as Gcc Innova Limited. The company was founded 32 years ago and was given the registration number 02709564. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | GCC INNOVA LIMITED |
---|---|---|
Company Number | : | 02709564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX | Director | 21 December 2023 | Active |
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX | Director | 21 December 2023 | Active |
143 Melville Road, Churchdown, Gloucester, GL3 2RF | Secretary | 10 December 1999 | Active |
Henley House, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Secretary | 01 November 2006 | Active |
Skyrack The Highlands, Painswick, Stroud, GL6 6JL | Secretary | 27 April 1992 | Active |
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA | Nominee Secretary | 24 April 1992 | Active |
6 Grafton Road, Cheltenham, GL50 2ES | Secretary | 27 April 1992 | Active |
Suffolk House Quarry Lane, Gorsley, Ross On Wye, HR9 7SJ | Director | 01 April 1998 | Active |
Henley House, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 13 June 2003 | Active |
Skyrack The Highlands, Painswick, Stroud, GL6 6JL | Director | 27 April 1992 | Active |
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA | Nominee Director | 24 April 1992 | Active |
6 Grafton Road, Cheltenham, GL50 2ES | Director | 27 April 1992 | Active |
Gcc Group Limited | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite A 1st Floor, Midas House, Woking, United Kingdom, GU21 6LQ |
Nature of control | : |
|
Mr Christopher John Harthman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Pannell House, 159 Charles Street, Leicester, LE1 1LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Incorporation | Memorandum articles. | Download |
2024-01-15 | Resolution | Resolution. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2023-12-07 | Capital | Capital allotment shares. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.