About

Registered Number: 05323891
Date of Incorporation: 05/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Established in 2005, Gc Distribution Ltd are based in Ilford, Essex, it's status at Companies House is "Active". We do not know the number of employees at this company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAINE, Graham Christopher 01 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 19 December 2017
PSC01 - N/A 18 December 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
MG01 - Particulars of a mortgage or charge 19 May 2012
AA - Annual Accounts 03 May 2012
MG01 - Particulars of a mortgage or charge 09 January 2012
AR01 - Annual Return 04 January 2012
TM02 - Termination of appointment of secretary 07 November 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 13 January 2009
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 05 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 16 March 2006
225 - Change of Accounting Reference Date 16 March 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 17 May 2012 Outstanding

N/A

Rent deposit deed 06 January 2012 Outstanding

N/A

Debenture 25 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.