About

Registered Number: 06228207
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Active
Registered Address: Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, CV34 6AF,

 

Gc Bescot Ltd was registered on 26 April 2007 with its registered office in Warwick, it's status is listed as "Active". We don't know the number of employees at this company. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 21 March 2018
CH01 - Change of particulars for director 21 March 2018
PSC07 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 29 March 2017
TM02 - Termination of appointment of secretary 06 February 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 28 April 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
AA01 - Change of accounting reference date 27 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 17 March 2010
AUD - Auditor's letter of resignation 09 November 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AUD - Auditor's letter of resignation 17 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 09 April 2008
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
225 - Change of Accounting Reference Date 04 July 2007
395 - Particulars of a mortgage or charge 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
225 - Change of Accounting Reference Date 16 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2009 Fully Satisfied

N/A

Legal mortgage 14 October 2009 Fully Satisfied

N/A

Floating charge 03 August 2007 Fully Satisfied

N/A

Legal charge 03 August 2007 Fully Satisfied

N/A

Legal mortgage 06 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.