UKBizDB.co.uk

GNC SERVICES LIMITED

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

This company is commonly known as Gnc Services Limited. The company was founded 20 years ago and was given the registration number 04955948. The firm's registered office is in ILKESTON. You can find them at Unit 5 Stanton Court Quarry Hill Industrial Estate, Merlin Way, Ilkeston, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GNC SERVICES LIMITED
Company Number:04955948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Stanton Court Quarry Hill Industrial Estate, Merlin Way, Ilkeston, Derbyshire, England, DE7 4RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Cobden Street, Long Eaton, England, NG10 1BP

Director06 June 2011Active
7, Robin Grove, Ravenshead, Nottingham, England, NG15 9ED

Director06 November 2003Active
Porth Navas, Main Street, Ullesthorpe, Lutterworth, LE17 5DH

Secretary06 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 November 2003Active
Porth Navas, Main Street, Ullesthorpe, Lutterworth, LE17 5DH

Director06 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 November 2003Active

People with Significant Control

Mr Michael Charles Stott
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Porth Navas, Main Street, Lutterworth, England, LE17 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Garreth Newell
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:7, Robin Grove, Nottingham, England, NG15 9ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Martin Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:20 Cobden Street, Long Eaton, England, NG10 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.