About

Registered Number: 05349322
Date of Incorporation: 01/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 269 Lincoln Road, North Hykeham, Lincoln, Lincolnshire, LN6 8NH

 

Based in Lincoln, Lincolnshire, Gci Banking Ltd was founded on 01 February 2005, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Kaynes, Paul Victor, Walne, Chris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYNES, Paul Victor 01 February 2005 - 1
WALNE, Chris 01 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 19 February 2018
CH01 - Change of particulars for director 19 February 2018
PSC04 - N/A 16 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 27 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2013
CH01 - Change of particulars for director 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 01 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2008
353 - Register of members 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 14 April 2005
287 - Change in situation or address of Registered Office 25 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 11 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.