About

Registered Number: 05542203
Date of Incorporation: 22/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET

 

Established in 2005, Gwc Secretarial Services Ltd have registered office in Old Harlow, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Gibson, Julia Olive, Taffs, Andrew Bruce, Wallis, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAFFS, Andrew Bruce 01 November 2010 - 1
WALLIS, Michael John 22 August 2005 01 November 2010 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Julia Olive 22 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 24 May 2013
CH01 - Change of particulars for director 07 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 20 September 2010
AD01 - Change of registered office address 20 September 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
NEWINC - New incorporation documents 22 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.