About

Registered Number: 04707214
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Beacon House, South Road, Weybridge, Surrey, KT13 9DZ

 

Established in 2003, Gca (Surrey) Ltd have registered office in Weybridge, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'HALLORAN, Tracy 30 April 2004 07 January 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 03 September 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 25 September 2019
SH01 - Return of Allotment of shares 03 July 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 15 September 2015
MR01 - N/A 15 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 02 December 2004
395 - Particulars of a mortgage or charge 10 November 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
AA - Annual Accounts 13 August 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363s - Annual Return 21 April 2004
225 - Change of Accounting Reference Date 13 February 2004
CERTNM - Change of name certificate 17 December 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2015 Outstanding

N/A

Legal charge 05 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.