GCS (UK) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 0UL

Company number 04222489
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address S13 DUGARD HOUSE, PEARTREE ROAD STANWAY, COLCHESTER, CO3 0UL
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GCS (UK) LIMITED are www.gcsuk.co.uk, and www.gcs-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Gcs Uk Limited is a Private Limited Company. The company registration number is 04222489. Gcs Uk Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Gcs Uk Limited is S13 Dugard House Peartree Road Stanway Colchester Co3 0ul. The company`s financial liabilities are £95.82k. It is £64.51k against last year. The cash in hand is £89.63k. It is £57.8k against last year. And the total assets are £248.4k, which is £123.52k against last year. SOUTHGATE, Garry is a Director of the company. Secretary NICHOL, Judy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NICHOL, Judy has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


gcs (uk) Key Finiance

LIABILITIES £95.82k
+206%
CASH £89.63k
+181%
TOTAL ASSETS £248.4k
+98%
All Financial Figures

Current Directors

Director
SOUTHGATE, Garry
Appointed Date: 23 May 2001
54 years old

Resigned Directors

Secretary
NICHOL, Judy
Resigned: 22 June 2010
Appointed Date: 23 May 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

Director
NICHOL, Judy
Resigned: 22 June 2010
Appointed Date: 23 May 2001
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001

GCS (UK) LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

13 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
26 Jul 2001
New secretary appointed;new director appointed
26 Jul 2001
New director appointed
05 Jun 2001
Secretary resigned
05 Jun 2001
Director resigned
23 May 2001
Incorporation