G C CONSTRUCTION ( UK ) LTD - MANCHESTER
Company Profile | Company Filings |
Overview
G C CONSTRUCTION ( UK ) LTD is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
G C CONSTRUCTION ( UK ) LTD was incorporated 18 years ago on 07/11/2005 and has the registered number: 05614654. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
G C CONSTRUCTION ( UK ) LTD was incorporated 18 years ago on 07/11/2005 and has the registered number: 05614654. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
G C CONSTRUCTION ( UK ) LTD - MANCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 4 TRAFALGAR BUSINESS PARK
MANCHESTER
M8 9TZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KITWE DEVELOPMENTS LIMITED (until 13/09/2018)
KITWE DEVELOPMENTS LIMITED (until 13/09/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ASHLING ELIZABETH FRANCIS WHELAN | Sep 1968 | British | Director | 2013-02-25 | CURRENT |
KENNETH DALTON | Aug 1951 | British | Director | 2005-11-17 | CURRENT |
MR RAVINDER CHAWLA | Nov 1968 | British | Director | 2018-10-01 | CURRENT |
KENNETH DALTON | Aug 1951 | British | Secretary | 2005-11-07 | CURRENT |
MR STEPHEN JOHN JONES | Dec 1955 | British | Director | 2005-11-17 UNTIL 2011-04-07 | RESIGNED |
ALISON JANE JONES | Aug 1962 | British | Director | 2006-09-07 UNTIL 2011-04-07 | RESIGNED |
KATIE DALTON | Jul 1982 | British | Director | 2005-11-07 UNTIL 2005-11-17 | RESIGNED |
EILEEN DALTON | Feb 1954 | British | Director | 2005-11-07 UNTIL 2005-11-17 | RESIGNED |
EILEEN DALTON | Feb 1954 | British | Director | 2006-09-06 UNTIL 2013-02-25 | RESIGNED |
MR JOSEPH BARRIE SANDHAM | Aug 1963 | British | Director | 2013-02-25 UNTIL 2019-08-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Goldcrest Finance Limited | 2018-09-30 | Manchester | Ownership of shares 75 to 100 percent | |
Mrs Eileen Joan Dalton | 2016-04-06 - 2018-09-30 | 2/1954 | Oswestry Shropshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Kenneth Dalton | 2016-04-06 - 2018-09-30 | 8/1951 | Oswestry Shropshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kitwe Developments Limited - Accounts to registrar (filleted) - small 17.3 | 2018-04-06 | 31-12-2017 | £182,931 Cash £20,787 equity |
Kitwe Developments Limited - Accounts to registrar - small 17.1.1 | 2017-06-16 | 31-12-2016 | £80,171 Cash £19,687 equity |
Kitwe Developments Limited - Abbreviated accounts 16.1 | 2016-06-17 | 31-12-2015 | £16,328 Cash £1,333 equity |
Kitwe Developments Limited - Limited company - abbreviated - 11.6 | 2015-07-21 | 31-12-2014 | £106,785 Cash £1,130 equity |
Kitwe Developments Limited - Limited company - abbreviated - 11.0.0 | 2014-09-12 | 31-12-2013 | £78,871 Cash £41,169 equity |