Gcs Club Limited GLOUCESTER


Founded in 2004, Gcs Club, classified under reg no. 05286274 is an active company. Currently registered at Greenbank 100 Tewkesbury Road GL2 9BT, Gloucester the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Mark P., Martin B. and Graham R. and others. In addition one secretary - Mark P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gcs Club Limited Address / Contact

Office Address Greenbank 100 Tewkesbury Road
Office Address2 Longford
Town Gloucester
Post code GL2 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05286274
Date of Incorporation Mon, 15th Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Mark P.

Position: Director

Appointed: 13 October 2024

Mark P.

Position: Secretary

Appointed: 13 October 2024

Martin B.

Position: Director

Appointed: 05 March 2014

Graham R.

Position: Director

Appointed: 15 November 2004

John H.

Position: Director

Appointed: 15 November 2004

Blane B.

Position: Secretary

Appointed: 01 April 2021

Resigned: 13 October 2024

Blane B.

Position: Director

Appointed: 01 April 2021

Resigned: 13 October 2024

Peter W.

Position: Secretary

Appointed: 05 March 2014

Resigned: 31 March 2021

Peter W.

Position: Director

Appointed: 05 March 2014

Resigned: 31 March 2021

Andrew T.

Position: Secretary

Appointed: 19 March 2013

Resigned: 06 February 2014

Andrew T.

Position: Director

Appointed: 19 March 2013

Resigned: 06 February 2014

Howard T.

Position: Nominee Secretary

Appointed: 15 November 2004

Resigned: 15 November 2004

Guy F.

Position: Director

Appointed: 15 November 2004

Resigned: 05 March 2014

Peter W.

Position: Secretary

Appointed: 15 November 2004

Resigned: 19 March 2013

Peter W.

Position: Director

Appointed: 15 November 2004

Resigned: 19 March 2013

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As BizStats identified, there is Martin B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Graham R. This PSC has significiant influence or control over the company,. Then there is John H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Martin B.

Notified on 15 November 2016
Nature of control: significiant influence or control

Graham R.

Notified on 15 November 2016
Nature of control: significiant influence or control

John H.

Notified on 15 November 2016
Nature of control: significiant influence or control

Blane B.

Notified on 1 April 2021
Ceased on 16 October 2024
Nature of control: significiant influence or control

Peter W.

Notified on 15 November 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand29 48934 07244 05534 63732 31249 96937 19432 31825 76230 807
Current Assets38 56936 61045 37747 29943 93453 13542 70538 99039 90141 573
Debtors8638874432 2372 240941556570593913
Net Assets Liabilities71 68674 94277 89283 187 78 75471 29369 882  
Other Debtors8638874432 2372 240941556570593913
Property Plant Equipment30 07136 12931 55735 88830 61726 32831 81631 49230 70328 907
Total Inventories8 2171 65187910 4259 3822 2254 9556 10213 5469 853
Other
Accumulated Depreciation Impairment Property Plant Equipment39 04136 72541 29547 78053 05157 34062 36166 33869 47773 110
Corporation Tax Payable84         
Creditors800733733805835709680600668660
Increase From Depreciation Charge For Year Property Plant Equipment 5 6844 5726 4855 2714 2895 0213 9773 1393 633
Net Current Assets Liabilities37 76935 87744 64447 29943 09952 42642 02538 39039 23340 913
Other Creditors800733733805835709680600660660
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 000        
Other Disposals Property Plant Equipment 10 000        
Property Plant Equipment Gross Cost69 11172 85472 85483 66883 66883 66894 17797 830100 180102 017
Provisions For Liabilities Balance Sheet Subtotal-3 846-2 936-1 691-1 681  2 548   
Total Additions Including From Business Combinations Property Plant Equipment 13 743 10 814  10 5093 6532 3501 837
Total Assets Less Current Liabilities67 84072 00676 20183 18773 71678 75473 84169 88269 93669 820
Other Taxation Social Security Payable        8 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2024
filed on: 11th, March 2025
Free Download (8 pages)

Company search