G & C PROFESSIONALS LTD
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7BE

Company number 03188919
Status Active
Incorporation Date 22 April 1996
Company Type Private Limited Company
Address CLEVELAND HOUSE, 1-10 SITWELL STREET, KINGSTON UPON HULL, EAST YORKSHIRE, HU8 7BE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of G & C PROFESSIONALS LTD are www.gcprofessionals.co.uk, and www.g-c-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. G C Professionals Ltd is a Private Limited Company. The company registration number is 03188919. G C Professionals Ltd has been working since 22 April 1996. The present status of the company is Active. The registered address of G C Professionals Ltd is Cleveland House 1 10 Sitwell Street Kingston Upon Hull East Yorkshire Hu8 7be. The company`s financial liabilities are £3.14k. It is £0.59k against last year. The cash in hand is £0.27k. It is £-0.36k against last year. And the total assets are £173.49k, which is £10.14k against last year. G & C SECRETARIES LIMITED is a Secretary of the company. CAWKWELL, Kevin Clive is a Director of the company. Secretary CAWKWELL, Pamela Joy has been resigned. Secretary GRAHAM, Elizabeth has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director GRAHAM, Michael has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Accounting and auditing activities".


g & c professionals Key Finiance

LIABILITIES £3.14k
+23%
CASH £0.27k
-58%
TOTAL ASSETS £173.49k
+6%
All Financial Figures

Current Directors

Secretary
G & C SECRETARIES LIMITED
Appointed Date: 01 July 2003

Director
CAWKWELL, Kevin Clive
Appointed Date: 26 April 1996
68 years old

Resigned Directors

Secretary
CAWKWELL, Pamela Joy
Resigned: 30 June 2003
Appointed Date: 16 March 2000

Secretary
GRAHAM, Elizabeth
Resigned: 16 March 2000
Appointed Date: 26 April 1996

Nominee Secretary
YOUNGER, Miriam
Resigned: 24 April 1996
Appointed Date: 22 April 1996

Director
GRAHAM, Michael
Resigned: 31 January 1999
Appointed Date: 26 April 1996
77 years old

Nominee Director
YOUNGER, Norman
Resigned: 24 April 1996
Appointed Date: 22 April 1996
58 years old

G & C PROFESSIONALS LTD Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

12 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 56 more events
14 May 1996
Secretary resigned
08 May 1996
Registered office changed on 08/05/96 from: elsworth house 94 alfred calder st. Hull HU1 2YZ
08 May 1996
New secretary appointed
08 May 1996
New director appointed
22 Apr 1996
Incorporation

G & C PROFESSIONALS LTD Charges

2 September 1999
Debenture
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 June 1996
Debenture
Delivered: 13 June 1996
Status: Satisfied on 9 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…