About

Registered Number: 03613262
Date of Incorporation: 11/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 20 Rising Bridge Road, Haslingden, Rossendale, Lancashire, BB4 5BL

 

Based in Rossendale, Lancashire, Gcg Construction Ltd was registered on 11 August 1998, it has a status of "Active". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSHAW, Noel Andrew 27 March 2012 - 1
GRIMSHAW, Noel 12 August 1998 27 March 2012 1
GRIMSHAW, Robert 12 August 1998 27 March 2012 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 30 November 2012
TM02 - Termination of appointment of secretary 21 September 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
287 - Change in situation or address of Registered Office 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.