UKBizDB.co.uk

GCM 600 LIMITED

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

This company is commonly known as Gcm 600 Limited. The company was founded 61 years ago and was given the registration number 00742961. The firm's registered office is in ELLAND. You can find them at 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:GCM 600 LIMITED
Company Number:00742961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1962
End of financial year:29 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England, HX5 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
600 Group Plc, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Director07 March 2012Active
Willow Lane Cottage, Keysoe Row West Keysoe, Milton Keynes, MK44 2JG

Secretary02 March 1993Active
28 The Beeches, Deanshanger, Milton Keynes, MK19 6HQ

Secretary13 November 1992Active
Gcm 600, Limited Union Street, Heckmondwike, WF16 0HL

Secretary14 March 2011Active
Gcm 600, Limited Union Street, Heckmondwike, WF16 0HL

Secretary01 April 1996Active
37 Bushmead Road, Eaton Socon, St. Neots, Huntingdon, PE19 3BT

Secretary-Active
600, Group Plc, Union Street, Heckmondwike, United Kingdom, WF16 0HL

Corporate Secretary07 March 2012Active
Willow Lane Cottage, Keysoe Row West Keysoe, Milton Keynes, MK44 2JG

Director02 March 1993Active
28 The Beeches, Deanshanger, Milton Keynes, MK19 6HQ

Director-Active
St Vincents Conksbury Lane, Youlgrave, Bakewell, DE45 1WR

Director20 August 1997Active
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND

Director01 February 1996Active
Gcm 600, Limited Union Street, Heckmondwike, WF16 0HL

Director14 March 2011Active
Farthings Marsham Way, Gerrards Cross, SL9 8AP

Director-Active
16 The Woodlands, Broom, Biggleswade, SG18 9NH

Director-Active
Gcm 600, Limited Union Street, Heckmondwike, WF16 0HL

Director03 May 1995Active
The Forends 4 Woodfield Road, Solihull, B91 2DW

Director13 September 1993Active
Old Pond House, Nine Ashes, Ingatestone, CM4 0LA

Director-Active
Prospect House, Upton, Didcot, OX11 9HP

Director03 May 1995Active
Little Rivington 16 Elms Drive, Bourne End, SL8 5HB

Director-Active
1 Union Works, Union Street, Heckmondwike, England, WF16 0HL

Director07 March 2012Active
600 Group Plc, Lowfields Way, Lowfields Business Park, Elland, England, HX5 9DA

Director06 July 2017Active
Gcm 600, Limited Union Street, Heckmondwike, WF16 0HL

Director20 December 2006Active
37 Bushmead Road, Eaton Socon, St. Neots, Huntingdon, PE19 3BT

Director-Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Officers

Termination secretary company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2019-03-05Address

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

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2016-08-22Restoration

Restoration order of court.

Download
2015-07-28Gazette

Gazette dissolved voluntary.

Download
2015-04-14Gazette

Gazette notice voluntary.

Download
2015-04-02Dissolution

Dissolution application strike off company.

Download
2015-03-11Capital

Legacy.

Download
2015-03-11Capital

Capital statement capital company with date currency figure.

Download
2015-03-11Insolvency

Legacy.

Download
2015-03-11Resolution

Resolution.

Download
2015-02-17Address

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

Download
2014-12-28Accounts

Accounts with accounts type dormant.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type dormant.

Download
2013-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-08Accounts

Accounts with accounts type dormant.

Download
2012-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-12Officers

Termination secretary company with name.

Download
2012-03-12Address

Change registered office address company with date old address.

Download
2012-03-12Officers

Appoint person director company with name.

Download
2012-03-12Officers

Termination director company with name.

Download
2012-03-12Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.