GC2 ASSOCIATES LTD

Register to unlock more data on OkredoRegister

GC2 ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07557736

Incorporation date

09/03/2011

Size

Full

Contacts

Registered address

Registered address

Grosvenor Services Ltd William Way, Magdalen Road, Wainfleet, Lincolnshire PE24 4DECopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2011)
dot icon29/04/2026
Registered office address changed from Unit 2D Barkers Yard Heather Road Skegness PE25 3SR England to Grosvenor Services Ltd William Way Magdalen Road Wainfleet Lincolnshire PE24 4DE on 2026-04-29
dot icon21/04/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon14/01/2026
Full accounts made up to 2025-03-31
dot icon03/04/2025
Full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon26/01/2024
Accounts for a small company made up to 2023-03-31
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon22/08/2022
Registered office address changed from 10 Algitha Road Skegness Lincolnshire PE25 2AG England to Unit 2D Barkers Yard Heather Road Skegness PE25 3SR on 2022-08-22
dot icon03/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon12/01/2022
Accounts for a small company made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon09/07/2018
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 10 Algitha Road Skegness Lincolnshire PE25 2AG on 2018-07-09
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon27/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/06/2017
Termination of appointment of Michael Ben Mccauley as a secretary on 2017-05-30
dot icon12/06/2017
Termination of appointment of Michael Ben Mccauley as a director on 2017-05-30
dot icon25/04/2017
Secretary's details changed for Mr Michael Ben Mccauley on 2017-04-25
dot icon25/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon21/04/2017
Auditor's resignation
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon28/07/2015
Appointment of Mr Michael Ben Mccauley as a secretary on 2015-07-16
dot icon24/07/2015
Appointment of Mr John Bernard Mccauley as a director on 2015-07-16
dot icon24/07/2015
Appointment of Mr Michael Ben Mccauley as a director on 2015-07-16
dot icon21/07/2015
Termination of appointment of Sarah Willsher as a secretary on 2015-07-16
dot icon21/07/2015
Termination of appointment of Sarah Elizabeth Willsher as a director on 2015-07-16
dot icon21/07/2015
Termination of appointment of Derek Annan Mcdonald as a director on 2015-07-16
dot icon21/07/2015
Termination of appointment of Andrew Michael Byrom-Smith as a director on 2015-07-16
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon09/06/2015
Resolutions
dot icon08/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mrs Sarah Elizabeth Willsher on 2015-04-01
dot icon07/04/2015
Director's details changed for Mr Derek Annan Mcdonald on 2015-04-01
dot icon07/04/2015
Secretary's details changed for Sarah Willsher on 2015-04-02
dot icon02/04/2015
Appointment of Mr Derek Annan Mcdonald as a director on 2014-04-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon25/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Director's details changed for Mr Andrew Michael Byrom-Smith on 2013-03-09
dot icon11/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Director's details changed for Mr Andrew Michael Byrom-Smith on 2012-03-09
dot icon02/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon30/03/2012
Appointment of Sarah Willsher as a secretary
dot icon09/03/2011
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
21/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Derek Annan
Director
01/04/2014 - 16/07/2015
5
Mccauley, John Bernard
Director
16/07/2015 - Present
2
Mccauley, Michael Ben
Director
16/07/2015 - 30/05/2017
2
Willsher, Sarah Elizabeth
Director
09/03/2011 - 16/07/2015
1
Byrom-Smith, Andrew Michael
Director
09/03/2011 - 16/07/2015
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GC2 ASSOCIATES LTD

GC2 ASSOCIATES LTD is an(a) Active company incorporated on 09/03/2011 with the registered office located at Grosvenor Services Ltd William Way, Magdalen Road, Wainfleet, Lincolnshire PE24 4DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GC2 ASSOCIATES LTD?

toggle

GC2 ASSOCIATES LTD is currently Active. It was registered on 09/03/2011 .

Where is GC2 ASSOCIATES LTD located?

toggle

GC2 ASSOCIATES LTD is registered at Grosvenor Services Ltd William Way, Magdalen Road, Wainfleet, Lincolnshire PE24 4DE.

What does GC2 ASSOCIATES LTD do?

toggle

GC2 ASSOCIATES LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for GC2 ASSOCIATES LTD?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Unit 2D Barkers Yard Heather Road Skegness PE25 3SR England to Grosvenor Services Ltd William Way Magdalen Road Wainfleet Lincolnshire PE24 4DE on 2026-04-29.