UKBizDB.co.uk

G.C.SUPPLIES UK LIMITED

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

This company is commonly known as G.c.supplies Uk Limited. The company was founded 39 years ago and was given the registration number 01871479. The firm's registered office is in BOLTON. You can find them at 67 Chorley Old Road, , Bolton, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:G.C.SUPPLIES UK LIMITED
Company Number:01871479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:67 Chorley Old Road, Bolton, England, BL1 3AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Chorley Old Road, Bolton, England, BL1 3AJ

Secretary13 December 2019Active
67, Chorley Old Road, Bolton, England, BL1 3AJ

Director28 December 2006Active
67, Chorley Old Road, Bolton, England, BL1 3AJ

Director01 November 2020Active
65 Church Walk, Euxton, Chorley, PR7 6HL

Secretary31 July 2012Active
65 Church Walk, Euxton, Chorley, PR7 6HL

Secretary-Active
62, Greylag Crescent, Worsley, Manchester, England, M28 7AB

Secretary21 July 2014Active
Deans Rough Farm, White Croft Heath Road, Lower Withington, SK11 9DF

Director-Active
62 Greylag Crescent, Worsley, Manchester, M28 7AB

Director-Active
65 Church Walk, Euxton, Chorley, PR7 6HL

Director-Active

People with Significant Control

G C Supplies Uk Holdings Ltd
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Anita Sylvia Gunshorn
Notified on:30 September 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:67, Chorley Old Road, Bolton, England, BL1 3AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Mark Glover
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:62, Greylag Crescent, Manchester, England, M28 7AB
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 (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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Termination secretary company with name termination date.

Download
2019-12-18Address

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

Download
2019-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.