Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G - COM INTERNATIONAL LIMITED
Company Information for

G - COM INTERNATIONAL LIMITED

44 RUMER HILL ROAD, CANNOCK, STAFFORDSHIRE, WS11 8EX,
Company Registration Number
03013450
Private Limited Company
Active

Company Overview

About G - Com International Ltd
G - COM INTERNATIONAL LIMITED was founded on 1995-01-24 and has its registered office in Staffordshire. The organisation's status is listed as "Active". G - Com International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G - COM INTERNATIONAL LIMITED
 
Legal Registered Office
44 RUMER HILL ROAD
CANNOCK
STAFFORDSHIRE
WS11 8EX
Other companies in WS11
 
Filing Information
Company Number 03013450
Company ID Number 03013450
Date formed 1995-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 21:13:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G - COM INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G - COM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOANNE MICHAELA GARRATT
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK GASSER
Company Secretary 2004-02-19 2015-03-31
MARTIN PATRICK GASSER
Director 2005-04-01 2010-08-01
JOANNE MICHAELA GARRATT
Company Secretary 1995-01-24 2004-02-19
ELAINE GASSER
Director 1995-01-26 2004-02-19
PATRICK GASSER
Director 2004-02-19 2004-02-19
STEPHEN JOHN SCOTT
Nominated Secretary 1995-01-24 1995-01-24
JACQUELINE SCOTT
Nominated Director 1995-01-24 1995-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-30CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-03CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-29CH01Director's details changed for Mrs Joanne Michaela Garratt on 2017-08-29
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-11AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06TM02Termination of appointment of Patrick Gasser on 2015-03-31
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-16AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-30AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0124/01/13 ANNUAL RETURN FULL LIST
2012-12-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0124/01/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0124/01/11 ANNUAL RETURN FULL LIST
2010-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GASSER
2010-01-26AR0124/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PATRICK GASSER / 01/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GARRATT / 01/01/2010
2010-01-04CH01Director's details changed for Martin Patrick Gasser on 2010-01-01
2009-10-10AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-24363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-2788(2)RAD 01/04/05--------- £ SI 4@1=4 £ IC 1/5
2005-01-28363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-13288bSECRETARY RESIGNED
2004-12-13288bDIRECTOR RESIGNED
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/04
2004-02-03363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-28363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-31288aNEW DIRECTOR APPOINTED
2000-03-04287REGISTERED OFFICE CHANGED ON 04/03/00 FROM: 44 RUMER HILL ROAD CANNOCK STAFFORDSHIRE WS11 3EX
2000-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-01363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-18287REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP
1999-02-22363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1999-02-22287REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UW
1998-07-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-05363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-05-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-05363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-11-08225ACC. REF. DATE EXTENDED FROM 28/02/96 TO 31/03/96
1996-11-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-25287REGISTERED OFFICE CHANGED ON 25/10/96 FROM: REFUGE ASSURANCE HOUSE 28 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AP
1996-10-14363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-02-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-02-07287REGISTERED OFFICE CHANGED ON 07/02/95 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
1995-02-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to G - COM INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G - COM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G - COM INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.429
MortgagesNumMortOutstanding0.718
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 27900 - Manufacture of other electrical equipment

Creditors
Creditors Due After One Year 2012-04-01 £ 11,206

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G - COM INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Cash Bank In Hand 2012-04-01 £ 18,480
Current Assets 2012-04-01 £ 28,043
Debtors 2012-04-01 £ 9,213
Fixed Assets 2012-04-01 £ 5,633
Shareholder Funds 2012-04-01 £ 22,470
Stocks Inventory 2012-04-01 £ 350
Tangible Fixed Assets 2012-04-01 £ 5,633

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G - COM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G - COM INTERNATIONAL LIMITED
Trademarks
We have not found any records of G - COM INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G - COM INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as G - COM INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G - COM INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G - COM INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G - COM INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1