UKBizDB.co.uk

GYC FINANCIAL SERVICES LIMITED

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

This company is commonly known as Gyc Financial Services Limited. The company was founded 3 years ago and was given the registration number 12829040. The firm's registered office is in SALFORD. You can find them at 35 Milford Street, , Salford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GYC FINANCIAL SERVICES LIMITED
Company Number:12829040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:35 Milford Street, Salford, England, M6 5QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Milford Street, Salford, England, M6 5QG

Director21 August 2020Active
35, Milford Street, Salford, England, M6 5QG

Director21 August 2020Active
35, Milford Street, Salford, England, M6 5QG

Director21 August 2020Active
3, St. Gregorys Close, Farnworth, Bolton, England, BL4 9PG

Director21 August 2020Active
Apartment 7 Tenterfeild View, Weaste Lane, Salford, England, M5 5AA

Director21 August 2020Active

People with Significant Control

Mr Eamon Anthony Kenny
Notified on:21 August 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:35, Milford Street, Salford, England, M6 5QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eamon Anthony Kenny
Notified on:21 August 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:35, Milford Street, Salford, England, M6 5QG
Nature of control:
  • Significant influence or control
Mr Neil James Whale
Notified on:21 August 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Apartment 7 Tenterfeild View,, Weaste Lane, Salford, England, M5 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eamon Anthony Kenny
Notified on:21 August 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:35, Milford Street, Salford, England, M6 5QG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-03-21Gazette

Gazette dissolved compulsory.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-09-16Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-10Persons with significant control

Notification of a person with significant control.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-02-03Address

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

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Address

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

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-07-13Address

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

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.