About

Registered Number: 02709564
Date of Incorporation: 24/04/1992 (32 years ago)
Company Status: Active
Registered Address: Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW,

 

Gcc Innova Ltd was founded on 24 April 1992 and has its registered office in Leicester. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Martin Stewart 01 April 1998 27 November 2007 1
HODGSON, John Charles 27 April 1992 07 May 2004 1
WEBB, Edward John 27 April 1992 10 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 06 May 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 15 May 2019
CH01 - Change of particulars for director 15 May 2019
CH03 - Change of particulars for secretary 15 May 2019
PSC05 - N/A 21 December 2018
CH01 - Change of particulars for director 21 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 11 May 2018
AD01 - Change of registered office address 11 May 2018
PSC02 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 May 2016
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 23 February 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 16 June 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 17 May 2006
CERTNM - Change of name certificate 10 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
123 - Notice of increase in nominal capital 22 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 12 May 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 28 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 16 September 1999
AA - Annual Accounts 18 August 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 27 July 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 02 November 1994
RESOLUTIONS - N/A 01 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1994
123 - Notice of increase in nominal capital 01 November 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 05 September 1993
363x - Annual Return 05 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1993
395 - Particulars of a mortgage or charge 24 June 1992
288 - N/A 20 May 1992
RESOLUTIONS - N/A 14 May 1992
288 - N/A 11 May 1992
287 - Change in situation or address of Registered Office 11 May 1992
CERTNM - Change of name certificate 06 May 1992
NEWINC - New incorporation documents 24 April 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.