UKBizDB.co.uk

GCC INNOVA LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX

Director21 December 2023Active
11, Ferguson Drive, Lisburn, Northern Ireland, BT28 2EX

Director21 December 2023Active
143 Melville Road, Churchdown, Gloucester, GL3 2RF

Secretary10 December 1999Active
Henley House, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Secretary01 November 2006Active
Skyrack The Highlands, Painswick, Stroud, GL6 6JL

Secretary27 April 1992Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary24 April 1992Active
6 Grafton Road, Cheltenham, GL50 2ES

Secretary27 April 1992Active
Suffolk House Quarry Lane, Gorsley, Ross On Wye, HR9 7SJ

Director01 April 1998Active
Henley House, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director13 June 2003Active
Skyrack The Highlands, Painswick, Stroud, GL6 6JL

Director27 April 1992Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director24 April 1992Active
6 Grafton Road, Cheltenham, GL50 2ES

Director27 April 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2024-01-16Address

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

Download
2024-01-15Incorporation

Memorandum articles.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination secretary company with name termination date.

Download
2023-12-28Annual return

Annual return company with made up date full list shareholders.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-03-30Officers

Change person director company with change date.

Download
2022-03-15Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.