About

Registered Number: 04803416
Date of Incorporation: 18/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL

 

Having been setup in 2003, Gc Building & Preservation Ltd has its registered office in Horam in East Sussex, it has a status of "Active". The companies directors are listed as Peacock, Craig Anthony, Worman, Grant at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEACOCK, Craig Anthony 10 July 2003 - 1
WORMAN, Grant 10 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 24 January 2017
MR01 - N/A 02 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 15 July 2014
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH03 - Change of particulars for secretary 26 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 25 July 2011
AA - Annual Accounts 13 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 18 June 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 04 June 2008
287 - Change in situation or address of Registered Office 28 September 2007
363s - Annual Return 29 June 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 19 July 2004
287 - Change in situation or address of Registered Office 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
225 - Change of Accounting Reference Date 18 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.