You are here: bizstats.co.uk > a-z index > G list > GC list

Gcl 2016 Limited CORNWALL


Founded in 2016, Gcl 2016, classified under reg no. 10267305 is an active company. Currently registered at Moorlands Trading Estate PL12 6LX, Cornwall the company has been in the business for eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 5 directors in the the firm, namely Aidan K., John M. and Simon M. and others. In addition one secretary - Jennifer K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John O. who worked with the the firm until 3 May 2018.

Gcl 2016 Limited Address / Contact

Office Address Moorlands Trading Estate
Office Address2 Saltash
Town Cornwall
Post code PL12 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10267305
Date of Incorporation Thu, 7th Jul 2016
Industry
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Aidan K.

Position: Director

Appointed: 12 January 2021

John M.

Position: Director

Appointed: 12 January 2021

Simon M.

Position: Director

Appointed: 12 January 2021

Peter D.

Position: Director

Appointed: 12 January 2021

Jennifer K.

Position: Secretary

Appointed: 03 May 2018

Michael B.

Position: Director

Appointed: 14 July 2016

John C.

Position: Director

Appointed: 14 July 2016

Resigned: 31 December 2019

John O.

Position: Secretary

Appointed: 14 July 2016

Resigned: 03 May 2018

John O.

Position: Director

Appointed: 14 July 2016

Resigned: 12 January 2021

Leo C.

Position: Director

Appointed: 14 July 2016

Resigned: 12 January 2021

Alan C.

Position: Director

Appointed: 07 July 2016

Resigned: 14 July 2016

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Appleby Westward Group Limited from Saltash, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Triode Acquisitions Uk Limited that put Saltash, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is The Spar Group Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Appleby Westward Group Limited

C/O Appleby Westward Ltd Forge Lane, Moorlands Trading Estate, Saltash, PL12 6LX, England

Legal authority 2006 Companies Act
Legal form Limited Company
Country registered Uk
Place registered Company Registry England & Wales
Registration number 1791158
Notified on 10 August 2016
Nature of control: 75,01-100% shares

Triode Acquisitions Uk Limited

C/O Appleby Westward Moorlands Trading Estate, Saltash, Cornwall, BT34 1LT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 5899894
Notified on 9 August 2016
Ceased on 10 August 2016
Nature of control: 75,01-100% shares

The Spar Group Limited

2 Chancery Lane, New Germany, Pinetown, 3620, South Africa

Legal authority Companies Act 2008, South Africa
Legal form Public Limited Company
Country registered South Africa
Place registered Company & Intellectual Property Commission, South Africa
Registration number 1967/0015/06
Notified on 14 July 2016
Ceased on 8 August 2016
Nature of control: 75,01-100% shares

Alan C.

Notified on 7 July 2016
Ceased on 7 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 6th July 2023
filed on: 9th, July 2023
Free Download (3 pages)

Company search

Advertisements