About

Registered Number: 05858821
Date of Incorporation: 27/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit A School Lane, Chandlers Ford Industrial Estate, Chandlers Ford, Hampshire, SO53 4DG

 

Founded in 2006, Gcf Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Active". This business has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHDOWN, Mark 07 April 2010 - 1
CASE, Lee Michael 27 June 2006 - 1
ASHDOWN, Daniel Michael 27 June 2006 31 December 2009 1
GODDARD, Kevin Andrew 27 June 2006 28 February 2020 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
RESOLUTIONS - N/A 27 April 2020
SH03 - Return of purchase of own shares 14 April 2020
SH06 - Notice of cancellation of shares 06 April 2020
PSC07 - N/A 18 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 09 January 2019
PSC04 - N/A 09 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 20 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2017
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 July 2014
AD04 - Change of location of company records to the registered office 23 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2010
AP01 - Appointment of director 17 April 2010
TM02 - Termination of appointment of secretary 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 28 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2009
353 - Register of members 28 July 2009
RESOLUTIONS - N/A 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 30 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
RESOLUTIONS - N/A 17 June 2007
225 - Change of Accounting Reference Date 21 May 2007
395 - Particulars of a mortgage or charge 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.