UKBizDB.co.uk

GCN ACCOUNTING SERVICES LIMITED

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

This company is commonly known as Gcn Accounting Services Limited. The company was founded 22 years ago and was given the registration number 04237974. The firm's registered office is in DUDLEY. You can find them at Dominique House, 1 Church Road Netherton, Dudley, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GCN ACCOUNTING SERVICES LIMITED
Company Number:04237974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Dominique House, 1 Church Road Netherton, Dudley, West Midlands, DY2 0LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH

Director01 August 2022Active
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH

Director01 August 2022Active
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH

Director01 August 2022Active
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH

Director16 July 2001Active
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY

Secretary16 July 2001Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Secretary20 June 2001Active
Plas Gwyn Pattingham Road, Perton, Wolverhampton, WV6 7HD

Director20 June 2001Active
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY

Director01 February 2002Active
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY

Director01 November 2021Active
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH

Director01 August 2022Active
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY

Director01 June 2008Active
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH

Director01 August 2022Active
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY

Director16 July 2001Active

People with Significant Control

Jerroms Gcn Limited
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:Lumaneri House, Blythe Gate, Solihull, England, B90 8AH
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 Casey
Notified on:01 November 2021
Status:Active
Date of birth:January 1989
Nationality:British
Address:Dominique House, Dudley, DY2 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Bradley
Notified on:30 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Lumaneri House, Blythe Gate, Solihull, England, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Christopher New
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Dominique House, Dudley, DY2 0LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Perry
Notified on:30 June 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Dominique House, Dudley, DY2 0LY
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Change account reference date company current extended.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-12Incorporation

Memorandum articles.

Download
2023-12-10Capital

Capital name of class of shares.

Download
2023-12-06Capital

Capital variation of rights attached to shares.

Download
2023-12-04Change of constitution

Statement of companys objects.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Address

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

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.