About

Registered Number: 03597834
Date of Incorporation: 14/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Rook Lane Mills Law Street, Dudley Hill, Bradford, West Yorkshire, BD4 9NF

 

Having been setup in 1998, Gdco 12 Ltd has its registered office in Bradford, West Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of Gdco 12 Ltd are listed as Purdy, Jillian Lindsay, Purdy, Ian Michael, Purdy, Marlene, Button, Geoffrey, Purdy, Ralph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDY, Ian Michael 05 February 2013 - 1
BUTTON, Geoffrey 14 July 1998 31 October 2019 1
PURDY, Ralph 24 July 1998 05 February 2013 1
Secretary Name Appointed Resigned Total Appointments
PURDY, Jillian Lindsay 05 February 2013 - 1
PURDY, Marlene 24 July 1998 05 February 2013 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 15 July 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 10 August 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 July 2013
AP01 - Appointment of director 20 February 2013
AP03 - Appointment of secretary 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 30 July 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 18 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
353 - Register of members 17 July 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 20 July 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 01 August 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 26 July 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 10 August 1999
225 - Change of Accounting Reference Date 10 March 1999
225 - Change of Accounting Reference Date 31 October 1998
SA - Shares agreement 04 September 1998
88(2)P - N/A 04 September 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.