GC UNITED KINGDOM LIMITED

Register to unlock more data on OkredoRegister

GC UNITED KINGDOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03109026

Incorporation date

02/10/1995

Size

Small

Contacts

Registered address

Registered address

16-23 Coopers Court, Newport Pagnell, Buckinghamshire MK16 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1995)
dot icon25/11/2025
Accounts for a small company made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon10/10/2024
Change of details for Makoto Nakao as a person with significant control on 2016-10-02
dot icon08/10/2024
Director's details changed for Mr John Nigel Maloney on 2024-10-08
dot icon08/10/2024
Director's details changed for Dries Julia Baets on 2024-10-08
dot icon08/10/2024
Withdrawal of a person with significant control statement on 2024-10-08
dot icon08/10/2024
Director's details changed for Mrs Katrin Langer on 2024-10-08
dot icon08/10/2024
Notification of Makoto Nakao as a person with significant control on 2016-10-02
dot icon08/10/2024
Director's details changed for Mr Josef Richter on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon09/09/2024
Accounts for a small company made up to 2024-03-31
dot icon04/09/2024
Satisfaction of charge 1 in full
dot icon05/07/2024
Appointment of Dries Julia Baets as a director on 2024-05-15
dot icon08/02/2024
Accounts for a small company made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Memorandum and Articles of Association
dot icon03/04/2023
Termination of appointment of Frank Michael Rosenbaum as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mrs Katrin Langer as a director on 2023-04-01
dot icon04/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2022-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon16/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon17/08/2020
Accounts for a small company made up to 2020-03-31
dot icon19/11/2019
Director's details changed for Mr Frank Michael Rosenbaum on 2019-11-19
dot icon19/11/2019
Director's details changed for Mr John Nigel Maloney on 2019-11-19
dot icon17/10/2019
Appointment of Mr John Nigel Maloney as a director on 2019-09-01
dot icon11/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon11/10/2019
Termination of appointment of Christopher Brown as a secretary on 2019-09-01
dot icon11/10/2019
Termination of appointment of Christopher Brown as a director on 2019-09-01
dot icon11/10/2019
Appointment of Mr Josef Richter as a director on 2019-09-01
dot icon11/10/2019
Appointment of Mr Frank Michael Rosenbaum as a director on 2019-09-01
dot icon08/07/2019
Termination of appointment of Michele Saviero Puttini as a director on 2019-07-08
dot icon13/06/2019
Accounts for a small company made up to 2019-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon09/05/2018
Accounts for a small company made up to 2018-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon21/07/2017
Accounts for a small company made up to 2017-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon11/05/2016
Accounts for a small company made up to 2016-03-31
dot icon29/02/2016
Registered office address changed from 12-15 Coopers Court Newport Pagnell Buckinghamshire MK16 8JS to 16-23 Coopers Court Newport Pagnell Buckinghamshire MK16 8JS on 2016-02-29
dot icon08/12/2015
Accounts for a small company made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Appointment of Michele Saviero Puttini as a director
dot icon08/04/2014
Termination of appointment of Eckhard Maedel as a director
dot icon04/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Termination of appointment of Henri Lenn as a director
dot icon16/01/2012
Appointment of Eckhard Maedel as a director
dot icon03/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Termination of appointment of Friedrich Eberlein as a director
dot icon21/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon13/10/2009
Director's details changed for Christopher Brown on 2009-10-01
dot icon13/10/2009
Director's details changed for Dr Friedrich Nikolaus Jurgen Eberlein on 2009-10-01
dot icon13/10/2009
Director's details changed for Henri Lenn on 2009-10-01
dot icon27/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/10/2008
Return made up to 02/10/08; full list of members
dot icon10/10/2008
Location of register of members
dot icon10/10/2008
Location of debenture register
dot icon10/10/2008
Registered office changed on 10/10/2008 from 22/23 coopers court newport pagnell buckinghamshire MK16 8JS
dot icon15/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/11/2007
Return made up to 02/10/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2006
Return made up to 02/10/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/11/2005
Return made up to 02/10/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New director appointed
dot icon20/09/2004
Return made up to 02/10/04; full list of members
dot icon12/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/09/2003
Return made up to 02/10/03; full list of members
dot icon08/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/09/2002
Return made up to 02/10/02; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/06/2002
Particulars of mortgage/charge
dot icon17/10/2001
Return made up to 02/10/01; full list of members
dot icon15/06/2001
Accounts for a small company made up to 2001-03-31
dot icon29/09/2000
Return made up to 02/10/00; full list of members
dot icon26/06/2000
Accounts for a small company made up to 2000-03-31
dot icon16/12/1999
Return made up to 02/10/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1999-03-31
dot icon12/04/1999
New director appointed
dot icon29/01/1999
Director resigned
dot icon15/10/1998
Return made up to 02/10/98; no change of members
dot icon15/06/1998
Accounts for a small company made up to 1998-03-31
dot icon12/10/1997
Return made up to 02/10/97; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1997-03-31
dot icon07/05/1997
New director appointed
dot icon29/04/1997
Director resigned
dot icon20/10/1996
Return made up to 02/10/96; full list of members
dot icon22/11/1995
New director appointed
dot icon15/11/1995
Ad 25/10/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/11/1995
New director appointed
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon02/11/1995
£ nc 1000/10000 25/10/95
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Director resigned
dot icon02/11/1995
Secretary resigned
dot icon02/11/1995
New secretary appointed;new director appointed
dot icon02/11/1995
Registered office changed on 02/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon02/11/1995
Memorandum and Articles of Association
dot icon31/10/1995
Accounting reference date notified as 31/03
dot icon09/10/1995
Certificate of change of name
dot icon02/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GC UNITED KINGDOM LIMITED

GC UNITED KINGDOM LIMITED is an(a) Active company incorporated on 02/10/1995 with the registered office located at 16-23 Coopers Court, Newport Pagnell, Buckinghamshire MK16 8JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GC UNITED KINGDOM LIMITED?

toggle

GC UNITED KINGDOM LIMITED is currently Active. It was registered on 02/10/1995 .

Where is GC UNITED KINGDOM LIMITED located?

toggle

GC UNITED KINGDOM LIMITED is registered at 16-23 Coopers Court, Newport Pagnell, Buckinghamshire MK16 8JS.

What does GC UNITED KINGDOM LIMITED do?

toggle

GC UNITED KINGDOM LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for GC UNITED KINGDOM LIMITED?

toggle

The latest filing was on 25/11/2025: Accounts for a small company made up to 2025-03-31.