Gcs Compliance Ltd ROCHESTER


Gcs Compliance started in year 1997 as Private Limited Company with registration number 03400365. The Gcs Compliance company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Rochester at Suite 2 Taunton House. Postal code: ME2 4NZ. Since 2022-01-18 Gcs Compliance Ltd is no longer carrying the name Gas Contract Services.

At the moment there are 2 directors in the the company, namely Karen L. and Geoffrey G.. In addition one secretary - Karen L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Steven L. who worked with the the company until 2 January 2018.

Gcs Compliance Ltd Address / Contact

Office Address Suite 2 Taunton House
Office Address2 Waterside Court, Neptune Way
Town Rochester
Post code ME2 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03400365
Date of Incorporation Tue, 8th Jul 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Karen L.

Position: Director

Appointed: 02 January 2018

Karen L.

Position: Secretary

Appointed: 02 January 2018

Geoffrey G.

Position: Director

Appointed: 08 July 1997

James C.

Position: Director

Appointed: 18 April 2018

Resigned: 01 October 2019

Mark K.

Position: Director

Appointed: 02 April 2013

Resigned: 07 July 2019

Antony M.

Position: Director

Appointed: 02 April 2013

Resigned: 20 June 2014

Christopher S.

Position: Director

Appointed: 08 July 1997

Resigned: 10 September 2015

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 July 1997

Resigned: 08 July 1997

Steven L.

Position: Secretary

Appointed: 08 July 1997

Resigned: 02 January 2018

Steven L.

Position: Director

Appointed: 08 July 1997

Resigned: 12 January 2018

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1997

Resigned: 08 July 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is Geoffrey G. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Karen L. This PSC owns 25-50% shares. Then there is Christoher S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Geoffrey G.

Notified on 9 July 2016
Nature of control: 25-50% shares

Karen L.

Notified on 18 April 2018
Nature of control: 25-50% shares

Christoher S.

Notified on 9 July 2016
Ceased on 18 April 2018
Nature of control: 25-50% shares

Steven L.

Notified on 9 July 2016
Ceased on 2 January 2018
Nature of control: 25-50% shares

Company previous names

Gas Contract Services January 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand112 269193 685196 257195 312350 137233 569134 325
Current Assets523 472618 857772 371603 093882 763755 780548 916
Debtors397 094425 172576 114407 781532 626522 211414 591
Net Assets Liabilities232 474277 861313 847330 414349 237299 832257 112
Other Debtors114 038139 48519 35736 91293 86083 31058 774
Property Plant Equipment20 29144 99362 06658 17434 13222 80923 150
Other
Accumulated Amortisation Impairment Intangible Assets3429 66319 2649 91019 73031 48648 209
Accumulated Depreciation Impairment Property Plant Equipment200 002104 98898 144153 467145 641151 214143 678
Additions Other Than Through Business Combinations Intangible Assets  4 80063 15030 25056 500 
Average Number Employees During Period39343946464235
Balances Amounts Owed To Related Parties83 00080 00080 00040 00040 000  
Bank Borrowings Overdrafts    172 479126 66786 667
Corporation Tax Recoverable2 948      
Creditors63 00089 05682 18730 000202 479126 66786 667
Deferred Tax Asset Debtors14 1097 8291 7773763072 06017 239
Dividends Paid  16 250100 000   
Dividends Paid On Shares  6 07358 040   
Financial Instruments Recognition Measurement Policy     2 
Fixed Assets 55 86791 139116 214112 602135 973160 341
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments  -5-5   
Future Minimum Lease Payments Under Non-cancellable Operating Leases87 88481 012169 588165 099114 123288 014250 938
Increase Decrease In Intangible Assets      40 750
Increase From Amortisation Charge For Year Intangible Assets 9 3219 60111 1839 82014 46516 723
Increase From Depreciation Charge For Year Property Plant Equipment 18 33226 77456 74826 70515 2645 937
Intangible Assets20 19510 8746 07358 04078 470113 164137 191
Intangible Assets Gross Cost20 53720 53725 33767 95098 200144 650185 400
Investments Fixed Assets  23 000    
Investments In Associates  23 00023 000   
Investments In Group Undertakings Participating Interests  23 000    
Issue Bonus Shares Decrease Increase In Equity  5    
Issue Equity Instruments  525   
Liabilities Secured By Assets     166 667126 667
Net Current Assets Liabilities254 988311 050304 895244 200439 114290 526183 438
Nominal Value Allotted Share Capital   808080 
Number Shares Issued Fully Paid 906580808080
Other Creditors63 00089 05682 18730 00030 00040 81427 439
Other Disposals Decrease In Amortisation Impairment Intangible Assets   20 537 2 709 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 113 34633 6181 42534 5319 69113 473
Other Disposals Intangible Assets   20 537 10 050 
Other Disposals Property Plant Equipment 113 49333 6421 54640 42610 83014 314
Other Taxation Social Security Payable112 521133 994210 110110 751150 940106 295122 514
Par Value Share 111  1
Payments To Acquire Own Shares  -150 000-15 000   
Payments To Related Parties  16 250    
Profit Loss 45 387202 236131 54718 823  
Property Plant Equipment Gross Cost220 293149 981160 210211 641179 773174 023166 828
Redemption Shares Decrease In Equity  3010   
Total Additions Including From Business Combinations Property Plant Equipment 43 18143 87152 9778 5585 0807 119
Total Assets Less Current Liabilities295 474366 917396 034360 414551 716426 499343 779
Trade Creditors Trade Payables65 30373 452134 703144 825168 219278 145175 525
Trade Debtors Trade Receivables280 108277 858554 980370 493438 459436 841338 578
Transfers To From Retained Earnings Increase Decrease In Equity   -5   
Useful Life Intangible Assets Years 10    10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements