UKBizDB.co.uk

GCS VENTURES LIMITED

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

This company is commonly known as Gcs Ventures Limited. The company was founded 10 years ago and was given the registration number 08989948. The firm's registered office is in NORTHAMPTON. You can find them at Synergy House, 298, Wellingborough Road, Northampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GCS VENTURES LIMITED
Company Number:08989948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Synergy House, 298, Wellingborough Road, Northampton, England, NN1 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Abbey Lodge, Landcross Drive, Abington Vale, Northampton, England, NN3 3NJ

Director10 April 2014Active
3, Rowlandson Close, Northampton, England, NN3 3PB

Director12 November 2020Active
3, Rowlandson Close, Weston Favell, Northampton, England, NN3 3PB

Director10 April 2014Active

People with Significant Control

Mrs Clare Shaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Rowlandson Close, Weston Favell, Northampton, United Kingdom, NN3 3PB
Nature of control:
  • Significant influence or control
Mr Timothy James Fisher
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:27 Abbey Lodge, Landcross Drive, Northampton, England, NN3 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geoff Shaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Rowlandson Close, Weston Favell, Northampton, United Kingdom, NN3 3PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Address

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

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Accounts

Change account reference date company previous shortened.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Officers

Change person director company with change date.

Download
2015-04-21Officers

Change person director company with change date.

Download
2014-04-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.