Warning: file_put_contents(c/0e788b942a5b42a56376392b0a1e1ad5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gcsc Holdings Limited, RG7 5BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GCSC HOLDINGS LIMITED

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

This company is commonly known as Gcsc Holdings Limited. The company was founded 22 years ago and was given the registration number 04408352. The firm's registered office is in READING. You can find them at Overdene House 49 Church Street, Theale, Reading, Berkshire. This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:GCSC HOLDINGS LIMITED
Company Number:04408352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Secretary01 August 2006Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director19 April 2002Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director01 January 2011Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director01 January 2011Active
Ravensworth Cottage, Ravensworth Road Mortimer, Reading, RG7 3UD

Secretary25 June 2005Active
Overdene House, 49 Church Street, Theale, Reading, United Kingdom, RG7 5BX

Secretary24 March 2011Active
5 May Park, Calcot, Reading, RG31 7RU

Secretary01 November 2005Active
The Company's Registered Office, Reading, England,

Secretary09 June 2016Active
10 Westfield Drive, Great Bookham, KT23 3NU

Secretary10 January 2003Active
19 Hagley Road, Reading, RG2 0DN

Secretary19 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 2002Active
36 Richmond Road, Exmouth, EX8 2NA

Director03 June 2002Active
1, Rose Cottage, Frilsham Hermitage, Thatcham, United Kingdom, RG18 9XQ

Director17 September 2012Active
Hedvig Eleonorasgata 3, 59240 Vadstena, Sweden,

Director17 September 2012Active
No 1 Queensford, Mulsford Lane, Worthenbury, Wrexham, Wales, LL13 0AP

Director01 November 2018Active
12, Tintagel Court, Eynesbury, St Neots, England, PE19 2RZ

Director03 June 2002Active
Overdene House, 49 Church Street, Theale, Reading, England, RG7 5BX

Director01 January 2011Active
Overdene House, 49 Church Street, Theale, Reading, England, RG7 5BX

Director01 January 2011Active
Shalford Dairy, Wasing Estate, Aldermaston, RG7 4NB

Director03 June 2002Active
Overdene House, 49 Church Street, Theale, Reading, England, RG7 5BX

Director01 January 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 April 2002Active

People with Significant Control

2020 Holdings Limited
Notified on:27 February 2020
Status:Active
Country of residence:England
Address:Overdene House, 49 Church Street, Reading, England, RG7 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Crome
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:9 Orchard End, Cheiveley, Newbury, England, RG20 8RQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved compulsory.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Address

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

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person secretary company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Address

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

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Address

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

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-03Officers

Change person secretary company with change date.

Download
2021-04-03Officers

Change person director company with change date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.