GCS CLUB LIMITED

Register to unlock more data on OkredoRegister

GCS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05286274

Incorporation date

15/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Estcourt Close, Gloucester GL1 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon13/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon16/10/2024
Cessation of Blane Westerman Boon as a person with significant control on 2024-10-16
dot icon14/10/2024
Appointment of Mr Mark Powell as a secretary on 2024-10-13
dot icon13/10/2024
Termination of appointment of Blane Westerman Boon as a secretary on 2024-10-13
dot icon13/10/2024
Termination of appointment of Blane Westerman Boon as a director on 2024-10-13
dot icon13/10/2024
Registered office address changed from Greenbank 100 Tewkesbury Road Longford Gloucester GL2 9BT England to 10 Estcourt Close Gloucester GL1 3LT on 2024-10-13
dot icon13/10/2024
Appointment of Mr Mark Powell as a director on 2024-10-13
dot icon12/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon01/11/2023
Director's details changed for Mr Martin William Blandford on 2023-11-01
dot icon20/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon02/11/2022
Director's details changed for Mr Blane Westerman Boon on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr John Causon Harper on 2022-11-02
dot icon02/11/2022
Director's details changed for Mr Graham Martin Rendall on 2022-11-02
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon18/11/2021
Notification of Blane Westerman Boon as a person with significant control on 2021-04-01
dot icon18/11/2021
Cessation of Peter Rodney Woolmer as a person with significant control on 2021-03-31
dot icon13/04/2021
Appointment of Mr Blane Westerman Boon as a director on 2021-04-01
dot icon11/04/2021
Termination of appointment of Peter Rodney Woolmer as a director on 2021-03-31
dot icon11/04/2021
Termination of appointment of Peter Rodney Woolmer as a secretary on 2021-03-31
dot icon11/04/2021
Appointment of Mr Blane Westerman Boon as a secretary on 2021-04-01
dot icon11/04/2021
Registered office address changed from Scothern Sandhurst Lane Sandhurst Gloucester GL2 9NP to Greenbank 100 Tewkesbury Road Longford Gloucester GL2 9BT on 2021-04-11
dot icon20/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Director's details changed for Mr John Causon Harper on 2018-11-28
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon08/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-15 no member list
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-15 no member list
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Appointment of Mr Martin William Blandford as a director
dot icon05/03/2014
Appointment of Mr Peter Rodney Woolmer as a director
dot icon05/03/2014
Registered office address changed from Butlers Hill Farm Cockleford Cowley Cheltenham Glos GL53 9NW on 2014-03-05
dot icon05/03/2014
Appointment of Mr Peter Rodney Woolmer as a secretary
dot icon05/03/2014
Termination of appointment of Andrew Tudge as a director
dot icon05/03/2014
Termination of appointment of Guy Filby as a director
dot icon05/03/2014
Termination of appointment of Andrew Tudge as a secretary
dot icon12/12/2013
Annual return made up to 2013-11-15 no member list
dot icon12/12/2013
Appointment of Mr Andrew Gilbert Tudge as a secretary
dot icon12/12/2013
Termination of appointment of Peter Woolmer as a secretary
dot icon27/03/2013
Appointment of Mr Andrew Gilbert Tudge as a director
dot icon27/03/2013
Registered office address changed from Scothern Sandhurst Lane Sandhurst Gloucester Gloucestershire GL2 9NP on 2013-03-27
dot icon27/03/2013
Termination of appointment of Peter Woolmer as a director
dot icon19/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-15 no member list
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-11-15 no member list
dot icon30/11/2011
Director's details changed for Mr Graham Martin Rendall on 2011-11-14
dot icon30/11/2011
Director's details changed for Peter Rodney Woolmer on 2011-11-14
dot icon30/11/2011
Director's details changed for Guy Filby on 2011-11-14
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-15 no member list
dot icon17/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-15 no member list
dot icon17/11/2009
Director's details changed for Mr Graham Martin Rendall on 2009-11-15
dot icon17/11/2009
Director's details changed for Guy Filby on 2009-11-15
dot icon17/11/2009
Director's details changed for John Causon Harper on 2009-11-15
dot icon17/11/2009
Director's details changed for Peter Rodney Woolmer on 2009-11-15
dot icon18/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/11/2008
Annual return made up to 15/11/08
dot icon26/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/11/2007
Annual return made up to 15/11/07
dot icon02/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/12/2006
Annual return made up to 15/11/06
dot icon30/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/12/2005
Annual return made up to 15/11/05
dot icon14/09/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon23/11/2004
Secretary resigned
dot icon15/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.29 % *

* during past year

Cash in Bank

£25,762.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
71.29K
-
0.00
37.19K
-
2022
0
69.88K
-
0.00
32.32K
-
2023
0
39.23K
-
0.00
25.76K
-
2023
0
39.23K
-
0.00
25.76K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

39.23K £Descended-43.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.76K £Descended-20.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Mark
Director
13/10/2024 - Present
2
Boon, Blane Westerman
Director
01/04/2021 - 13/10/2024
6
Powell, Mark
Secretary
13/10/2024 - Present
-
Rendall, Graham Martin
Director
15/11/2004 - Present
1
Harper, John Causon
Director
15/11/2004 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GCS CLUB LIMITED

GCS CLUB LIMITED is an(a) Active company incorporated on 15/11/2004 with the registered office located at 10 Estcourt Close, Gloucester GL1 3LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GCS CLUB LIMITED?

toggle

GCS CLUB LIMITED is currently Active. It was registered on 15/11/2004 .

Where is GCS CLUB LIMITED located?

toggle

GCS CLUB LIMITED is registered at 10 Estcourt Close, Gloucester GL1 3LT.

What does GCS CLUB LIMITED do?

toggle

GCS CLUB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GCS CLUB LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.