G.C.L. Services (Essex) Limited

DataGardener
live
Micro

G.c.l. Services (essex) Limited

05466763Private Limited With Share Capital

Regency House, Freeport Office Village, Braintree, CM778YG
Incorporated

28/05/2005

Company Age

20 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

G.c.l. Services (essex) Limited (05466763) is a private limited with share capital incorporated on 28/05/2005 (20 years old) and registered in braintree, CM778YG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 28/05/2005
CM778YG
1 employees

Financial Overview

Total Assets

£1.26M

Liabilities

£523.1K

Net Assets

£738.4K

Cash

£1.2K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:10-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Move Registers To Sail Company With New Address
Category:Address
Date:17-01-2018
Change Sail Address Company With New Address
Category:Address
Date:17-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Termination Secretary Company With Name
Category:Officers
Date:23-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2009
Legacy
Category:Annual Return
Date:19-06-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:16-03-2009
Legacy
Category:Officers
Date:16-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2009
Legacy
Category:Annual Return
Date:30-05-2008
Legacy
Category:Mortgage
Date:14-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:14-09-2007
Legacy
Category:Annual Return
Date:19-06-2007
Legacy
Category:Officers
Date:19-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2007
Legacy
Category:Accounts
Date:01-04-2007
Legacy
Category:Officers
Date:22-12-2006
Legacy
Category:Officers
Date:29-06-2006
Legacy
Category:Officers
Date:29-06-2006
Legacy
Category:Annual Return
Date:29-06-2006
Legacy
Category:Address
Date:27-03-2006
Legacy
Category:Mortgage
Date:01-02-2006
Incorporation Company
Category:Incorporation
Date:28-05-2005

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date29/01/2027
Filing Date28/01/2026
Latest Accounts30/04/2025

Trading Addresses

Regency House, Freeport Office Village, Braintree, Essex Cm77 8Yg, CM778YGRegistered

Contact

Regency House, Freeport Office Village, Braintree, CM778YG