UKBizDB.co.uk

G.G.C. LEASING LIMITED

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

This company is commonly known as G.g.c. Leasing Limited. The company was founded 54 years ago and was given the registration number 00961045. The firm's registered office is in CHEADLE. You can find them at 1 Tumblewood Drive, , Cheadle, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:G.G.C. LEASING LIMITED
Company Number:00961045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:1 Tumblewood Drive, Cheadle, England, SK8 1JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tumblewood Drive, Cheadle, England, SK8 1JZ

Director11 September 2020Active
3 Hey Croft Old Hall Park, Whitefield, Manchester, M45 7HX

Secretary-Active
79 Whittaker Lane, Prestwich, Manchester, M25 1ET

Secretary01 April 1998Active
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB

Secretary22 December 2003Active
Newenham House, Malahide Road, Northern Cross, Ireland, DUBLIN 17

Secretary15 November 2010Active
2 Oakdene Avenue, Heaton Chapel, Stockport, SK4 5EN

Secretary25 May 2001Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Secretary30 January 2008Active
5 Shoreditch Close, Heaton Moor, Stockport, SK4 4RW

Secretary06 September 1994Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director21 July 2003Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director22 June 2012Active
44 Barnes View, Sunderland, SR4 7QA

Director12 January 1995Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director03 December 2003Active
9 Hazelhurst, Horley, RH6 9XY

Director-Active
Luangwa Coed Y Garth, Furnace, Machynlleth, SY20 8PG

Director12 January 1995Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director05 July 2017Active
8 Easby Close, Poynton, Stockport, SK12 1YG

Director12 January 1995Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director15 December 2016Active
1, Tumblewood Drive, Cheadle, England, SK8 1JZ

Director11 September 2020Active
61 Saint Anns Road North, Heald Green, Cheadle, SK8 4RZ

Director31 October 1995Active
Willowcroft, Top Road Acton Trussell, Stafford, ST17 0RQ

Director11 October 2001Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director07 November 2007Active
15 Dunedin Drive, Caterham, CR3 6BA

Director-Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director21 July 2003Active
191 Windlehurst Road, High Lane, Stockport, SK6 8AG

Director31 March 2000Active

People with Significant Control

General Guarantee Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Tumblewood Drive, Cheadle, England, SK8 1JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Address

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

Download
2022-01-23Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2020-09-11Address

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

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.