About

Registered Number: 04833093
Date of Incorporation: 15/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1 Tumblewood Drive, Cheadle, SK8 1JZ,

 

Having been setup in 2003, General Guarantee Collections Ltd are based in Cheadle, it's status at Companies House is "Active". The current directors of the company are listed as Mcconnell, Neil Gerrard, Montgomery, David Thomas, Hartley, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNELL, Neil Gerrard 15 July 2003 - 1
MONTGOMERY, David Thomas 15 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Ian 15 July 2003 18 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 15 July 2020
AD01 - Change of registered office address 16 September 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 07 August 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 15 July 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 17 July 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
AA - Annual Accounts 27 October 2004
225 - Change of Accounting Reference Date 21 October 2004
363s - Annual Return 30 July 2004
225 - Change of Accounting Reference Date 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
287 - Change in situation or address of Registered Office 09 January 2004
NEWINC - New incorporation documents 15 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.