Warning: file_put_contents(c/c268ec61fb8e6351fde1ec4f33a50502.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b1cf03303e9effbed9a2f7287862e32d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gch Data Limited, MK19 6NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GCH DATA LIMITED

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

This company is commonly known as Gch Data Limited. The company was founded 25 years ago and was given the registration number 03749813. The firm's registered office is in MILTON KEYNES. You can find them at 67 Dickens Drive, Old Stratford, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GCH DATA LIMITED
Company Number:03749813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:30 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:67 Dickens Drive, Old Stratford, Milton Keynes, Buckinghamshire, England, MK19 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Dickens Drive, Old Stratford, Milton Keynes, England, MK19 6NW

Secretary08 June 2009Active
67 Dickens Drive, Dickens Drive, Old Stratford, Milton Keynes, England, MK19 6NW

Director05 June 2020Active
32 Church Road, Bow Brickhill, Milton Keynes, MK17 9LD

Secretary09 April 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 April 1999Active
67 Dickens Drive, Old Stratford, Milton Keynes, England, MK19 6NW

Director09 April 1999Active
32 Church Road, Bow Brickhill, Milton Keynes, MK17 9LD

Director09 April 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 April 1999Active

People with Significant Control

Mr Ian Barry
Notified on:05 June 2020
Status:Active
Date of birth:September 1969
Nationality:English
Country of residence:England
Address:67, Dickens Drive, Milton Keynes, England, MK19 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Geoffrey Clive Holland
Notified on:01 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:67 Dickens Drive, Old Stratford, Milton Keynes, England, MK19 6NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Change person secretary company with change date.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Officers

Change person director company.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.