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

G & C SERVICES LIMITED

CLEVELAND HOUSE, 1-10 SITWELL STREET, KINGSTON UPON HULL, EAST YORKSHIRE, HU8 7BE,
Company Registration Number
03175358
Private Limited Company
Active

Company Overview

About G & C Services Ltd
G & C SERVICES LIMITED was founded on 1996-03-20 and has its registered office in Kingston Upon Hull. The organisation's status is listed as "Active". G & C Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G & C SERVICES LIMITED
 
Legal Registered Office
CLEVELAND HOUSE
1-10 SITWELL STREET
KINGSTON UPON HULL
EAST YORKSHIRE
HU8 7BE
Other companies in HU8
 
Previous Names
G & C TAX SERVICES LTD15/09/2006
Filing Information
Company Number 03175358
Company ID Number 03175358
Date formed 1996-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:42:28
Primary Source:Companies House
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.
Companies with same name G & C SERVICES LIMITED
The following companies were found which have the same name as G & C SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & C SERVICES (UK) LIMITED HELEN NICOLAS ACCOUNTING SOLUTIONS 1ST FLOOR DENEWAY HOUSE 88 - 94 DARKES LANE POTTERS BAR HERTS EN6 1AQ Active - Proposal to Strike off Company formed on the 2014-06-05
G & C SERVICES, LLC 14145 BYRON HWY BYRON CA 94514 FTB SUSPENDED Company formed on the 2009-05-29
G & C SERVICES CORP 3304 ITASCA ST EL PASO TX 79936 Active Company formed on the 2015-04-27
G & C SERVICES OF SOUTH FL, LLC 1904 S OCEAN DR HALLANDALE BEACH, FL FL 33009 Inactive Company formed on the 2015-11-13
G & C SERVICES OF SO. FLA., LLC 1308 NORTH PARK ROAD HOLLYWOOD FL 33021 Inactive Company formed on the 2010-01-05
G & C SERVICES USA INC 6705 US1 Port st Lucie FL 34952 Inactive Company formed on the 2014-04-30
G & C SERVICES GROUP OF PALM BEACH INC 424 FLOTILLA RD NORTH PALM BEACH FL 33408 Inactive Company formed on the 2010-10-21
G & C SERVICES GROUP, INC. 424 FLOTILLA ROAD NORTH PALM BEACH FL 33408 Inactive Company formed on the 2004-01-14
G & C SERVICES COMPANY INC. 260 SW 56TH TERRACE MARGATE FL 33068 Inactive Company formed on the 2002-10-15
G & C SERVICES ONE, CORP 10625 HAMMOCKS BLVD APT 521 MIAMI FL 33196 Active Company formed on the 2018-12-06
G & C SERVICES AND CONSTRUCTION LLC 1902 FARM ROAD 1896 MT PLEASANT TX 75455 Forfeited Company formed on the 2021-12-30
G & C SERVICES PDX LLC 16055 SE HUGH AVE PORTLAND OR 97267 Active Company formed on the 2022-10-17

Company Officers of G & C SERVICES LIMITED

Current Directors
Officer Role Date Appointed
G & C SECRETARIES LIMITED
Company Secretary 2003-07-01
KEVIN CLIVE CAWKWELL
Director 1996-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JOY CAWKWELL
Company Secretary 2000-03-16 2003-06-30
ELIZABETH GRAHAM
Company Secretary 1996-04-29 2000-03-16
MICHAEL GRAHAM
Director 1996-04-29 1999-01-31
PAMELA JOY CAWKWELL
Company Secretary 1996-03-25 1996-04-29
MIRIAM YOUNGER
Nominated Secretary 1996-03-20 1996-03-22
NORMAN YOUNGER
Nominated Director 1996-03-20 1996-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
G & C SECRETARIES LIMITED WINDROVER LIMITED Company Secretary 2003-07-15 CURRENT 2003-07-15 Active
G & C SECRETARIES LIMITED K C PROFESSIONALS LTD Company Secretary 2003-07-01 CURRENT 1996-03-20 Active
G & C SECRETARIES LIMITED G & C PROFESSIONALS LTD Company Secretary 2003-07-01 CURRENT 1996-04-22 Active
G & C SECRETARIES LIMITED PROMA CONSULTANTS LIMITED Company Secretary 2001-02-12 CURRENT 1999-01-22 Dissolved 2014-01-07
KEVIN CLIVE CAWKWELL PWC CARE SERVICES LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
KEVIN CLIVE CAWKWELL PAUL RICHARDSON CARE LIMITED Director 2013-07-01 CURRENT 2013-06-26 Active - Proposal to Strike off
KEVIN CLIVE CAWKWELL PWC CARE (ACMS) LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active - Proposal to Strike off
KEVIN CLIVE CAWKWELL COMMUNITY ENTERPRISE CENTRE LIMITED Director 2011-02-28 CURRENT 2011-02-28 Liquidation
KEVIN CLIVE CAWKWELL PWC CARE (OAK TREE) LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active - Proposal to Strike off
KEVIN CLIVE CAWKWELL THE COMMUNITY DEVELOPMENT COMPANY LIMITED Director 2010-01-22 CURRENT 1995-10-09 Liquidation
KEVIN CLIVE CAWKWELL WESTYATE PROPERTIES LTD Director 2009-02-18 CURRENT 2008-11-21 Dissolved 2016-02-09
KEVIN CLIVE CAWKWELL PWC CARE (THORN HALL) LIMITED Director 2007-09-25 CURRENT 2007-09-25 Active
KEVIN CLIVE CAWKWELL PWC CARE LIMITED Director 2003-10-06 CURRENT 2003-03-12 Active
KEVIN CLIVE CAWKWELL G & C SECRETARIES LIMITED Director 2001-02-07 CURRENT 2001-02-07 Active - Proposal to Strike off
KEVIN CLIVE CAWKWELL G & C PROFESSIONALS LTD Director 1996-04-26 CURRENT 1996-04-22 Active
KEVIN CLIVE CAWKWELL K C PROFESSIONALS LTD Director 1996-03-25 CURRENT 1996-03-20 Active

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
2024-03-12CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2021-03-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP01DIRECTOR APPOINTED MISS SAMANTHA JAYNE ATKINSON
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-09PSC07CESSATION OF KEVIN CLIVE CAWKWELL AS A PERSON OF SIGNIFICANT CONTROL
2020-03-09PSC02Notification of K C Professionals Limited as a person with significant control on 2020-03-08
2020-03-09TM02Termination of appointment of G & C Secretaries Limited on 2020-03-08
2019-09-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-02-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-02-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-15AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-18AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-18AR0108/03/14 ANNUAL RETURN FULL LIST
2013-10-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27AR0108/03/12 ANNUAL RETURN FULL LIST
2012-02-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0108/03/11 ANNUAL RETURN FULL LIST
2011-02-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0108/03/10 ANNUAL RETURN FULL LIST
2010-03-10CH04SECRETARY'S DETAILS CHNAGED FOR G & C SECRETARIES LIMITED on 2010-03-08
2010-01-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-28AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-12363aReturn made up to 08/03/09; full list of members
2008-03-20363aReturn made up to 08/03/08; full list of members
2008-03-19288cDirector's change of particulars / kevin cawkwell / 07/12/2007
2008-01-04AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-08363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-09-15CERTNMCOMPANY NAME CHANGED G & C TAX SERVICES LTD CERTIFICATE ISSUED ON 15/09/06
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-10363aRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-10363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: ELSWORTH HOUSE 94 ALFRED GELDER STREET HULL HU1 2YZ
2003-07-12288bSECRETARY RESIGNED
2003-07-12288aNEW SECRETARY APPOINTED
2003-03-23363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-13363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2001-04-04363sRETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-14225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
2000-03-21288bSECRETARY RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED
2000-03-17363sRETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/99
1999-03-13363sRETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1999-02-09ELRESS252 DISP LAYING ACC 04/02/99
1999-02-09ELRESS366A DISP HOLDING AGM 04/02/99
1999-02-05288bDIRECTOR RESIGNED
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-24363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1998-03-11CERTNMCOMPANY NAME CHANGED K C TAX SERVICES LTD CERTIFICATE ISSUED ON 12/03/98
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-24363sRETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS
1996-05-2388(2)RAD 16/05/96--------- £ SI 2@1=2 £ IC 1/3
1996-05-17288NEW DIRECTOR APPOINTED
1996-05-14288SECRETARY RESIGNED
1996-05-14288DIRECTOR RESIGNED
1996-05-08288SECRETARY RESIGNED
1996-05-08288NEW SECRETARY APPOINTED
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 34 CLIFFORD AVENUE INGS ROAD HULL E YORKSHIRE HU8 0LU
1996-04-02288NEW SECRETARY APPOINTED
1996-04-02288NEW DIRECTOR APPOINTED
1996-04-02287REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 34 CLIFFORD AVENUE INGS ROAD HULL HU8 0LU
1996-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to G & C SERVICES 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 & C SERVICES 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 & C SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 15,380
Creditors Due Within One Year 2012-06-30 £ 13,534
Creditors Due Within One Year 2012-06-30 £ 13,534
Creditors Due Within One Year 2011-06-30 £ 21,919

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 & C SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,889
Current Assets 2013-06-30 £ 16,649
Current Assets 2012-06-30 £ 14,166
Current Assets 2012-06-30 £ 14,166
Current Assets 2011-06-30 £ 22,907
Debtors 2013-06-30 £ 14,760
Debtors 2012-06-30 £ 13,850
Debtors 2012-06-30 £ 13,850
Debtors 2011-06-30 £ 22,314
Shareholder Funds 2013-06-30 £ 1,269

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & C SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G & C SERVICES LIMITED
Trademarks
We have not found any records of G & C SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & C SERVICES 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 (69202 - Bookkeeping activities) as G & C SERVICES LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where G & C SERVICES 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 & C SERVICES 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 & C SERVICES 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.