About

Registered Number: 06279902
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 52 Virginia Avenue, Stafford, ST17 4YA

 

Based in Stafford, Gcb Design Solutions Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sillitoe, Clair Linda, Sillitoe, Graeme John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILLITOE, Clair Linda 18 June 2007 - 1
SILLITOE, Graeme John 18 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 23 March 2018
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 04 August 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.