GCCUK LEASING LIMITED

Register to unlock more data on OkredoRegister

GCCUK LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06730985

Incorporation date

23/10/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Wilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon09/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon09/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon09/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon09/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon04/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon22/01/2026
Appointment of Mr Charles Austen Richardson as a director on 2025-10-15
dot icon22/01/2026
Termination of appointment of Peter James Allen as a director on 2025-10-04
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon16/01/2025
Registration of charge 067309850006, created on 2025-01-14
dot icon03/12/2024
Appointment of Thomas Arthur Nicholson as a secretary on 2024-10-30
dot icon02/12/2024
Termination of appointment of Nicola Brookes as a secretary on 2024-10-30
dot icon11/07/2024
Accounts for a small company made up to 2023-06-30
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon04/01/2024
Termination of appointment of Richard Briggs as a director on 2024-01-01
dot icon04/01/2024
Appointment of Peter James Allen as a director on 2024-01-01
dot icon31/10/2023
Accounts for a small company made up to 2022-06-30
dot icon31/10/2023
Amended accounts for a small company made up to 2022-06-30
dot icon24/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon28/03/2022
Termination of appointment of Neil Christopher Budden as a director on 2021-12-01
dot icon28/03/2022
Appointment of Richard Briggs as a director on 2022-02-22
dot icon25/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon16/12/2021
Full accounts made up to 2021-06-30
dot icon02/09/2021
Registration of charge 067309850005, created on 2021-08-25
dot icon05/03/2021
Termination of appointment of James Stewart Mcarthur as a director on 2021-03-01
dot icon05/03/2021
Termination of appointment of Aldo Rolfo as a director on 2021-03-01
dot icon05/03/2021
Appointment of Mr Justin Christopher Hely as a director on 2021-03-01
dot icon29/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon15/12/2020
Termination of appointment of Christopher James Gill as a secretary on 2020-04-22
dot icon15/12/2020
Appointment of Nicola Brookes as a secretary on 2020-04-22
dot icon11/12/2020
Full accounts made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon27/10/2020
Registration of charge 067309850004, created on 2020-10-21
dot icon15/07/2020
Full accounts made up to 2019-06-30
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon13/01/2020
Confirmation statement made on 2019-10-23 with no updates
dot icon25/10/2019
Termination of appointment of John Craig Uttermare White as a director on 2019-10-24
dot icon25/10/2019
Termination of appointment of Dan Jacob Collins as a director on 2019-10-24
dot icon17/09/2019
Director's details changed for John Craig Uttermare White on 2019-04-08
dot icon23/05/2019
Termination of appointment of Aaron Pickett as a secretary on 2019-05-02
dot icon06/05/2019
Termination of appointment of Michael John Allen as a director on 2019-04-08
dot icon06/05/2019
Appointment of James Stewart Mcarthur as a director on 2019-03-28
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon06/11/2018
Satisfaction of charge 067309850003 in full
dot icon09/05/2018
Termination of appointment of Mark Lomax as a director on 2018-04-06
dot icon09/05/2018
Appointment of Aldo Rolfo as a director on 2018-04-27
dot icon08/05/2018
Full accounts made up to 2017-06-30
dot icon16/11/2017
Appointment of John Craig Uttermare White as a director on 2017-08-04
dot icon27/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon26/05/2017
Termination of appointment of Peter Harold Gunning as a director on 2017-05-12
dot icon03/05/2017
Appointment of Mark Lomax as a director on 2017-03-21
dot icon21/04/2017
Full accounts made up to 2016-06-30
dot icon17/03/2017
Director's details changed for Mr Dan Jacob Collins on 2017-03-03
dot icon05/12/2016
Confirmation statement made on 2016-10-23 with updates
dot icon01/12/2016
Termination of appointment of Nicholas John Todhunter as a director on 2016-10-28
dot icon01/12/2016
Appointment of Mr Neil Christopher Budden as a director on 2016-11-14
dot icon01/12/2016
Termination of appointment of Antonia Jacqueline Dalton as a director on 2016-10-28
dot icon01/12/2016
Appointment of Mr Peter Harold Gunning as a director on 2016-11-14
dot icon01/12/2016
Appointment of Christopher James Gill as a secretary on 2016-11-14
dot icon31/07/2016
Director's details changed for Mr Dan Jacob Collins on 2016-02-10
dot icon21/03/2016
Full accounts made up to 2015-06-30
dot icon26/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon09/11/2015
Registration of charge 067309850003, created on 2015-10-27
dot icon23/10/2015
Appointment of Mr Aaron Pickett as a secretary on 2015-09-18
dot icon16/10/2015
Resolutions
dot icon06/10/2015
Certificate of change of name
dot icon06/10/2015
Change of name notice
dot icon28/07/2015
Satisfaction of charge 067309850002 in full
dot icon28/07/2015
Satisfaction of charge 067309850001 in full
dot icon21/07/2015
Appointment of Michael John Allen as a director on 2015-07-01
dot icon21/07/2015
Appointment of Nicholas John Todhunter as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Ford David Porter as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Lorraine Elizabeth Lander as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Stephen Eric Bird as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Stephen Adkin as a director on 2015-07-01
dot icon14/07/2015
Termination of appointment of Rupert Cockcroft as a secretary on 2015-07-01
dot icon14/07/2015
Appointment of Mrs Antonia Jacqueline Dalton as a director on 2015-07-01
dot icon14/07/2015
Appointment of Mr Dan Jacob Collins as a director on 2015-07-01
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon28/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon11/09/2014
Appointment of Stephen Eric Bird as a director on 2014-07-10
dot icon11/09/2014
Appointment of Lorraine Elizabeth Lander as a director on 2014-07-10
dot icon05/08/2014
Registration of charge 067309850002, created on 2014-07-30
dot icon24/04/2014
Registration of charge 067309850001
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon21/05/2013
Full accounts made up to 2012-06-30
dot icon26/04/2013
Registered office address changed from Bracken House One Friday Street London EC4M 9JA on 2013-04-26
dot icon24/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Stephen Adkin as a secretary
dot icon10/10/2012
Termination of appointment of Rupert Cockcroft as a director
dot icon10/10/2012
Appointment of Rupert Cockcroft as a secretary
dot icon16/03/2012
Full accounts made up to 2011-06-30
dot icon28/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon19/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2009-06-30
dot icon11/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon11/12/2009
Director's details changed for Rupert Cockcroft on 2009-12-11
dot icon10/03/2009
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon20/01/2009
Director appointed ford david porter
dot icon20/01/2009
Director and secretary appointed stephen adkin
dot icon16/01/2009
Memorandum and Articles of Association
dot icon14/01/2009
Director appointed rupert cockcroft
dot icon14/01/2009
Registered office changed on 14/01/2009 from sceptre court 40 tower hill london EC3N 4DX
dot icon14/01/2009
Appointment terminated secretary t&h secretarial services LIMITED
dot icon14/01/2009
Appointment terminated director t&h directors LIMITED
dot icon14/01/2009
Appointment terminated director michael pattison
dot icon13/01/2009
Certificate of change of name
dot icon29/10/2008
Resolutions
dot icon23/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hely, Justin Christopher
Director
01/03/2021 - Present
24
Pattinson, Michael John
Director
23/10/2008 - 08/01/2009
91
Nicholson, Thomas Arthur
Secretary
30/10/2024 - Present
-
Allen, Peter James
Director
01/01/2024 - 04/10/2025
30
Richardson, Charles Austen
Director
15/10/2025 - Present
44

Persons with Significant Control

0

No PSC data available.

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 GCCUK LEASING LIMITED

GCCUK LEASING LIMITED is an(a) Active company incorporated on 23/10/2008 with the registered office located at Wilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XX. There are currently 3 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 GCCUK LEASING LIMITED?

toggle

GCCUK LEASING LIMITED is currently Active. It was registered on 23/10/2008 .

Where is GCCUK LEASING LIMITED located?

toggle

GCCUK LEASING LIMITED is registered at Wilson House, Waterberry Drive, Waterlooville, Hampshire PO7 7XX.

What does GCCUK LEASING LIMITED do?

toggle

GCCUK LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for GCCUK LEASING LIMITED?

toggle

The latest filing was on 09/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.