Gcc Construction Services Limited

DataGardener
live
Micro

Gcc Construction Services Limited

06647941Private Limited With Share Capital

Novotel London Heathrow Airport, Heathrow Point West, 234 Bath Rd, Hayes, UB35AP
Incorporated

16/07/2008

Company Age

17 years

Directors

1

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Gcc Construction Services Limited (06647941) is a private limited with share capital incorporated on 16/07/2008 (17 years old) and registered in hayes, UB35AP. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/07/2008
UB35AP

Financial Overview

Total Assets

£531.9K

Liabilities

£667.6K

Net Assets

£-135.7K

Est. Turnover

£528.1K

AI Estimated
Unreported
Cash

£4.1K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2021
Resolution
Category:Resolution
Date:19-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2017
Annual Return Company With Made Up Date
Category:Annual Return
Date:21-04-2017
Annual Return Company With Made Up Date
Category:Annual Return
Date:21-04-2017
Administrative Restoration Company
Category:Restoration
Date:21-04-2017
Gazette Dissolved Compulsary
Category:Gazette
Date:12-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:29-04-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Termination Director Company With Name
Category:Officers
Date:15-08-2011
Termination Director Company With Name
Category:Officers
Date:15-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2010
Termination Secretary Company With Name
Category:Officers
Date:03-08-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2009
Legacy
Category:Address
Date:28-08-2009
Legacy
Category:Officers
Date:28-07-2009
Legacy
Category:Mortgage
Date:29-05-2009
Memorandum Articles
Category:Incorporation
Date:13-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2008
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Officers
Date:22-07-2008
Incorporation Company
Category:Incorporation
Date:16-07-2008

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date13/08/2025
Latest Accounts31/07/2024

Trading Addresses

The Orchards Love Lane, Iver, Buckinghamshire, SL09QZ
Novotel London Heathrow Airport, Heathrow Point West, 234 Bath Rd, Hayes, Ub3 5Ap, UB35APRegistered

Contact

sales@gccomponents.co.uk
gccomponents.co.uk
Novotel London Heathrow Airport, Heathrow Point West, 234 Bath Rd, Hayes, UB35AP