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.
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 | : |
|
Registered Address | : | Dominique House, 1 Church Road Netherton, Dudley, West Midlands, DY2 0LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH | Director | 01 August 2022 | Active |
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH | Director | 01 August 2022 | Active |
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH | Director | 01 August 2022 | Active |
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH | Director | 16 July 2001 | Active |
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY | Secretary | 16 July 2001 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Secretary | 20 June 2001 | Active |
Plas Gwyn Pattingham Road, Perton, Wolverhampton, WV6 7HD | Director | 20 June 2001 | Active |
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY | Director | 01 February 2002 | Active |
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY | Director | 01 November 2021 | Active |
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH | Director | 01 August 2022 | Active |
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY | Director | 01 June 2008 | Active |
Lumaneri House, Blythe Gate, Shirley, Solihull, England, B90 8AH | Director | 01 August 2022 | Active |
Dominique House, 1 Church Road Netherton, Dudley, DY2 0LY | Director | 16 July 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Change account reference date company current extended. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-12-12 | Incorporation | Memorandum articles. | Download |
2023-12-10 | Capital | Capital name of class of shares. | Download |
2023-12-06 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-04 | Change of constitution | Statement of companys objects. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.