Gcsc Holdings Limited READING


Gcsc Holdings started in year 2002 as Private Limited Company with registration number 04408352. The Gcsc Holdings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Reading at Merlin House Brunel Road. Postal code: RG7 4AB. Since 19th August 2005 Gcsc Holdings Limited is no longer carrying the name Amenity Holdings.

At the moment there are 3 directors in the the firm, namely John S., Elizabeth H. and Carl C.. In addition one secretary - Elizabeth H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gcsc Holdings Limited Address / Contact

Office Address Merlin House Brunel Road
Office Address2 Theale
Town Reading
Post code RG7 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04408352
Date of Incorporation Wed, 3rd Apr 2002
Industry Activities of agricultural holding companies
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

John S.

Position: Director

Appointed: 01 January 2011

Elizabeth H.

Position: Director

Appointed: 01 January 2011

Elizabeth H.

Position: Secretary

Appointed: 01 August 2006

Carl C.

Position: Director

Appointed: 19 April 2002

Stephen F.

Position: Director

Appointed: 01 November 2018

Resigned: 01 November 2018

Elizabeth M.

Position: Secretary

Appointed: 09 June 2016

Resigned: 16 September 2021

Helen C.

Position: Director

Appointed: 17 September 2012

Resigned: 09 June 2016

Hakan E.

Position: Director

Appointed: 17 September 2012

Resigned: 21 January 2019

Helen C.

Position: Secretary

Appointed: 24 March 2011

Resigned: 09 June 2016

Mark W.

Position: Director

Appointed: 01 January 2011

Resigned: 22 December 2014

Geoffrey L.

Position: Director

Appointed: 01 January 2011

Resigned: 01 November 2018

Nicholas M.

Position: Director

Appointed: 01 January 2011

Resigned: 22 December 2014

Christopher D.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 August 2006

Martin A.

Position: Secretary

Appointed: 25 June 2005

Resigned: 01 November 2005

Yvonne M.

Position: Secretary

Appointed: 10 January 2003

Resigned: 25 June 2005

Gary H.

Position: Director

Appointed: 03 June 2002

Resigned: 04 June 2002

Stuart A.

Position: Director

Appointed: 03 June 2002

Resigned: 08 July 2005

Gregory S.

Position: Director

Appointed: 03 June 2002

Resigned: 30 December 2005

Alexander W.

Position: Secretary

Appointed: 19 April 2002

Resigned: 10 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2002

Resigned: 19 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 April 2002

Resigned: 19 April 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is 2020 Holdings Limited from Reading, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Carl C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

2020 Holdings Limited

Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, England

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered Uk
Place registered Registrar Of Companies In England & Wales
Registration number 12146641
Notified on 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl C.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Amenity Holdings August 19, 2005
Focalpearl May 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth22 38322 38322 383      
Balance Sheet
Cash Bank In Hand6178194      
Cash Bank On Hand  947 0304 3908306405050
Current Assets370 809381 619106 628315 330484 039306 7071 239 892365 241365 241
Debtors370 192381 538106 534308 300479 649305 8771 239 252365 191365 191
Other Debtors   2 6132 6132 6132 6132 6112 611
Reserves/Capital
Called Up Share Capital4 0004 0004 000      
Profit Loss Account Reserve4 1954 1954 195      
Shareholder Funds22 38322 38322 383      
Other
Amounts Owed By Group Undertakings  106 534305 687477 036303 2641 236 639362 580362 580
Amounts Owed To Group Undertakings   186 089188 79811 46612 915  
Creditors  180 000386 089288 798111 466874 651  
Creditors Due Within One Year418 827429 638180 000      
Investments Fixed Assets70 40170 40295 75595 75595 75495 75495 75495 75495 754
Net Current Assets Liabilities-48 018-48 019-73 372-70 759195 241195 241365 241365 241365 241
Number Shares Allotted 4848      
Other Creditors  180 000200 000100 000100 000500 000  
Other Investments Other Than Loans  95 75595 75595 75495 75495 75495 75495 754
Par Value Share 11      
Revaluation Reserve11 75011 75011 750      
Share Capital Allotted Called Up Paid484848      
Share Premium Account2 4382 4382 438      
Total Assets Less Current Liabilities22 38322 38322 38324 996290 995290 995460 995460 995460 995
Average Number Employees During Period     4333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, August 2022
Free Download (7 pages)

Company search