About

Registered Number: 07557736
Date of Incorporation: 09/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 10 Algitha Road, Skegness, Lincolnshire, PE25 2AG,

 

Gc2 Associates Ltd was founded on 09 March 2011, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of the business are listed as Mccauley, John Bernard, Mccauley, Michael Ben, Willsher, Sarah, Byrom-smith, Andrew Michael, Mccauley, Michael Ben in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCAULEY, John Bernard 16 July 2015 - 1
BYROM-SMITH, Andrew Michael 09 March 2011 16 July 2015 1
MCCAULEY, Michael Ben 16 July 2015 30 May 2017 1
Secretary Name Appointed Resigned Total Appointments
MCCAULEY, Michael Ben 16 July 2015 30 May 2017 1
WILLSHER, Sarah 09 March 2012 16 July 2015 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 02 January 2019
AD01 - Change of registered office address 09 July 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 27 December 2017
TM02 - Termination of appointment of secretary 12 June 2017
TM01 - Termination of appointment of director 12 June 2017
CH03 - Change of particulars for secretary 25 April 2017
CS01 - N/A 25 April 2017
AUD - Auditor's letter of resignation 21 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 22 April 2016
AP03 - Appointment of secretary 28 July 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 18 June 2015
RESOLUTIONS - N/A 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 07 April 2015
CH03 - Change of particulars for secretary 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 18 December 2014
SH01 - Return of Allotment of shares 15 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AP03 - Appointment of secretary 30 March 2012
NEWINC - New incorporation documents 09 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.