UKBizDB.co.uk

GICO LIMITED

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

This company is commonly known as Gico Limited. The company was founded 17 years ago and was given the registration number 06110605. The firm's registered office is in HARROGATE. You can find them at Crimple Manor Walton Avenue, Pannal, Harrogate, N Yorks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GICO LIMITED
Company Number:06110605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Crimple Manor Walton Avenue, Pannal, Harrogate, N Yorks, HG3 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Regent Parade, Harrogate, England, HG1 5AN

Director07 November 2017Active
6, Regent Parade, Harrogate, England, HG1 5AN

Director09 June 2008Active
16 Carlton Grove, Shipley, BD18 3AS

Secretary16 February 2007Active
Crimple Manor, Walton Avenue, Pannal, Harrogate, England, HG3 1EX

Director09 June 2008Active
6 Briardene, Durham, DH1 4QU

Director16 February 2007Active

People with Significant Control

Gico (Holdings) Limited
Notified on:05 June 2017
Status:Active
Country of residence:England
Address:Crimple Manor, Walton Avenue, Harrogate, England, HG3 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Howard Gill
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Crimple Manor, Walton Avenue, Harrogate, HG3 1EX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sally-Anne Cope
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:Uk
Country of residence:England
Address:50, Heworth Green, York, England, YO31 7TQ
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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Address

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

Download
2022-09-14Address

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

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-09-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.