Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GCS (STEELS) LIMITED
Company Information for

GCS (STEELS) LIMITED

1 UNION WORKS, UNION STREET, HECKMONDWIKE, WEST YORKSHIRE, WF16 0HL,
Company Registration Number
00742960
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gcs (steels) Ltd
GCS (STEELS) LIMITED was founded on 1962-12-04 and has its registered office in Heckmondwike. The organisation's status is listed as "Active - Proposal to Strike off". Gcs (steels) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GCS (STEELS) LIMITED
 
Legal Registered Office
1 UNION WORKS
UNION STREET
HECKMONDWIKE
WEST YORKSHIRE
WF16 0HL
Other companies in LS11
 
Filing Information
Company Number 00742960
Company ID Number 00742960
Date formed 1962-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/03/2014
Account next due 31/12/2015
Latest return 28/04/2014
Return next due 26/05/2015
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:41:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCS (STEELS) 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 GCS (STEELS) LIMITED

Current Directors
Officer Role Date Appointed
600 UK LIMITED
Company Secretary 2012-03-07
NEIL RICHARD CARRICK
Director 2012-03-07
ANDREW DONALD TEARNE
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES TAYLOR
Director 2012-03-07 2017-07-06
ARTHUR RICHARD GREEN
Company Secretary 2011-03-14 2012-03-07
ARTHUR RICHARD GREEN
Director 2011-03-14 2012-03-07
MARTYN GORDON DAVID WAKEMAN
Director 2006-12-20 2012-03-07
ALAN ROY MYERS
Company Secretary 1998-01-12 2011-03-14
ALAN ROY MYERS
Director 1998-01-12 2011-03-14
JOHN ROWNTREE FUSSEY
Director 1998-01-12 2006-12-20
ANTHONY RICARDO SWEETEN
Director 1998-01-12 2006-01-25
ARTHUR RICHARD GREEN
Company Secretary 1995-03-13 1998-01-12
ERIC PETER DUNKERLEY
Director 1994-06-09 1998-01-12
ARTHUR RICHARD GREEN
Director 1995-03-13 1998-01-12
HAYDN THOMAS
Director 1991-07-18 1995-11-03
DEREK YOUNGMAN
Director 1991-07-18 1995-07-31
DAVID ANDREW EDMUNDSON
Company Secretary 1991-07-18 1995-03-13
KEITH GEORGE HANCOX
Director 1991-07-18 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RICHARD CARRICK ELECTROX LASER LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
NEIL RICHARD CARRICK 600 LATHES LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK THE RICHMOND MACHINE TOOL COMPANY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK PRATT BURNERD INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK T.S. HARRISON & SONS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK PRATT 600 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 BEARINGS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK CRAWFORD COLLETS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK COLCHESTER LATHE CO. LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK ELECTROX LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active
NEIL RICHARD CARRICK 600 MACHINE TOOLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 CONTROLS LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV1 LIMITED Director 2014-07-24 CURRENT 2014-06-05 Active - Proposal to Strike off
NEIL RICHARD CARRICK 600 SPV2 LIMITED Director 2014-07-24 CURRENT 2014-07-17 Active
NEIL RICHARD CARRICK MIRROR TECHNIQUE LIMITED Director 2012-03-20 CURRENT 1974-05-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK JOHN ALLAN (GLENPARK) LIMITED Director 2012-03-20 CURRENT 1930-07-16 Dissolved 2015-07-24
NEIL RICHARD CARRICK 600 SCIENTIFIC LIMITED Director 2012-03-20 CURRENT 1985-09-27 Dissolved 2014-06-17
NEIL RICHARD CARRICK SHIPBREAKING INDUSTRIES LIMITED Director 2012-03-20 CURRENT 1938-08-22 Active
NEIL RICHARD CARRICK MOTHERWELL MACHINERY & SCRAP COMPANY LIMITED (THE) Director 2012-03-20 CURRENT 1919-03-31 Active
NEIL RICHARD CARRICK HYDRO MACHINE TOOLS LIMITED Director 2012-03-07 CURRENT 1968-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK MECRODE LIMITED Director 2012-03-07 CURRENT 1979-12-17 Dissolved 2014-06-17
NEIL RICHARD CARRICK STARTLOT LIMITED Director 2012-03-07 CURRENT 1981-12-16 Dissolved 2014-06-17
NEIL RICHARD CARRICK GAY'S (HAMPTON) LIMITED Director 2012-03-07 CURRENT 1940-12-02 Dissolved 2014-06-17
NEIL RICHARD CARRICK DICKSONS (ENGINEERING) LIMITED Director 2012-03-07 CURRENT 1960-10-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRENCO DAIRY PRODUCTS LIMITED Director 2012-03-07 CURRENT 1984-06-22 Dissolved 2014-06-17
NEIL RICHARD CARRICK PRATT WOODWORTH LIMITED Director 2012-03-07 CURRENT 1938-07-29 Dissolved 2014-06-17
NEIL RICHARD CARRICK THE SELSON MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1954-10-18 Dissolved 2014-06-17
NEIL RICHARD CARRICK BUTTERWORTH HYDRAULIC DEVELOPMENTS LIMITED Director 2012-03-07 CURRENT 1964-07-21 Dissolved 2014-06-17
NEIL RICHARD CARRICK J & R BROOK LIMITED Director 2012-03-07 CURRENT 1985-09-30 Dissolved 2014-06-17
NEIL RICHARD CARRICK P .W .T . LIMITED Director 2012-03-07 CURRENT 1966-08-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK CRANE TRAVELLERS LIMITED Director 2012-03-07 CURRENT 1971-06-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK ARNOTT & HARRISON LIMITED Director 2012-03-07 CURRENT 1970-06-01 Dissolved 2014-06-17
NEIL RICHARD CARRICK B.H.& C.HOLDING COMPANY LIMITED Director 2012-03-07 CURRENT 1941-08-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK COBORN PENSION TRUSTEES LIMITED Director 2012-03-07 CURRENT 1977-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK CONTRACTORS 600 LIMITED Director 2012-03-07 CURRENT 1950-11-28 Dissolved 2015-07-28
NEIL RICHARD CARRICK CRANE MAINTENANCE SERVICES LIMITED Director 2012-03-07 CURRENT 1965-03-12 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1798 LIMITED Director 2012-03-07 CURRENT 1932-01-08 Dissolved 2015-07-28
NEIL RICHARD CARRICK F. PRATT ENGINEERING CORPORATION LIMITED Director 2012-03-07 CURRENT 1897-09-29 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1796 LIMITED Director 2012-03-07 CURRENT 1954-01-18 Dissolved 2015-07-28
NEIL RICHARD CARRICK MAHONIA LIMITED Director 2012-03-07 CURRENT 1965-11-10 Dissolved 2015-08-04
NEIL RICHARD CARRICK PRECOR INVESTMENTS LIMITED Director 2012-03-07 CURRENT 1976-07-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK SCAMP SYSTEMS LIMITED Director 2012-03-07 CURRENT 1953-12-05 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1799 LIMITED Director 2012-03-07 CURRENT 1979-12-27 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1795 LIMITED Director 2012-03-07 CURRENT 1968-10-25 Dissolved 2015-08-04
NEIL RICHARD CARRICK SIX HUNDRED METAL HOLDINGS LIMITED Director 2012-03-07 CURRENT 1970-03-09 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1797 LIMITED Director 2012-03-07 CURRENT 1979-12-10 Dissolved 2015-07-28
NEIL RICHARD CARRICK SIX HUNDRED LIMITED Director 2012-03-07 CURRENT 1950-09-27 Dissolved 2015-08-04
NEIL RICHARD CARRICK SYKES MACHINE TOOL COMPANY LIMITED Director 2012-03-07 CURRENT 1955-02-26 Dissolved 2015-07-28
NEIL RICHARD CARRICK PACIFIC SHELF 1794 LIMITED Director 2012-03-07 CURRENT 1942-08-21 Dissolved 2015-09-22
NEIL RICHARD CARRICK BRITISH HOIST & CRANE COMPANY LIMITED Director 2012-03-07 CURRENT 1946-05-17 Dissolved 2015-11-10
NEIL RICHARD CARRICK PRENCO PRODUCTS LIMITED Director 2012-03-07 CURRENT 1961-11-28 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 BROOK LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 CENTRE LIMITED Director 2012-03-07 CURRENT 1932-04-20 Dissolved 2015-08-04
NEIL RICHARD CARRICK PACIFIC SHELF 1790 LIMITED Director 2012-03-07 CURRENT 1933-06-01 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 CRANES LIMITED Director 2012-03-07 CURRENT 1974-10-15 Dissolved 2014-09-09
NEIL RICHARD CARRICK 600 ELECTRICAL INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1985-06-25 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 ELECTRICAL LIMITED Director 2012-03-07 CURRENT 1894-09-12 Dissolved 2015-08-04
NEIL RICHARD CARRICK 600 ENGINEERING COMPANY LIMITED Director 2012-03-07 CURRENT 1945-06-07 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 ENGINEERING GROUP LIMITED Director 2012-03-07 CURRENT 1958-04-23 Dissolved 2014-06-17
NEIL RICHARD CARRICK 600 GROUP PROPERTIES LIMITED Director 2012-03-07 CURRENT 1917-05-14 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 INTERNATIONAL LIMITED Director 2012-03-07 CURRENT 1975-03-24 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1793 LIMITED Director 2012-03-07 CURRENT 1980-08-20 Dissolved 2015-11-10
NEIL RICHARD CARRICK 600 LEASING LIMITED Director 2012-03-07 CURRENT 1922-06-01 Dissolved 2015-11-10
NEIL RICHARD CARRICK PACIFIC SHELF 1789 LIMITED Director 2012-03-07 CURRENT 1937-07-24 Dissolved 2015-07-28
NEIL RICHARD CARRICK 600 TRADING LIMITED Director 2012-03-07 CURRENT 1967-07-07 Dissolved 2014-06-17
NEIL RICHARD CARRICK PACIFIC SHELF 1791 LIMITED Director 2012-03-07 CURRENT 1961-07-19 Dissolved 2016-04-05
NEIL RICHARD CARRICK GCM 600 LIMITED Director 2012-03-07 CURRENT 1962-12-04 Active
NEIL RICHARD CARRICK PACIFIC SHELF 1792 LIMITED Director 2012-03-07 CURRENT 1947-01-14 Active
NEIL RICHARD CARRICK 600 GROUP (OVERSEAS) LIMITED (THE) Director 2012-01-18 CURRENT 1958-02-20 Active
NEIL RICHARD CARRICK COLCHESTER MACHINE TOOL SOLUTIONS LTD Director 2012-01-18 CURRENT 1916-09-30 Active
NEIL RICHARD CARRICK 600 GROUP PUBLIC LIMITED COMPANY(THE) Director 2011-10-03 CURRENT 1924-03-26 Active
ANDREW DONALD TEARNE 600 LATHES LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active - Proposal to Strike off
ANDREW DONALD TEARNE THE RICHMOND MACHINE TOOL COMPANY LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active - Proposal to Strike off
ANDREW DONALD TEARNE PRATT BURNERD INTERNATIONAL LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active
ANDREW DONALD TEARNE T.S. HARRISON & SONS LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active
ANDREW DONALD TEARNE GCM 600 LIMITED Director 2017-07-06 CURRENT 1962-12-04 Active
ANDREW DONALD TEARNE PRATT 600 LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active - Proposal to Strike off
ANDREW DONALD TEARNE 600 BEARINGS LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active - Proposal to Strike off
ANDREW DONALD TEARNE CRAWFORD COLLETS LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active - Proposal to Strike off
ANDREW DONALD TEARNE COLCHESTER LATHE CO. LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active
ANDREW DONALD TEARNE ELECTROX LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active
ANDREW DONALD TEARNE ELECTROX LASER LIMITED Director 2017-07-06 CURRENT 2014-12-08 Active
ANDREW DONALD TEARNE 600 MACHINE TOOLS LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active - Proposal to Strike off
ANDREW DONALD TEARNE 600 CONTROLS LIMITED Director 2017-07-06 CURRENT 2014-09-30 Active - Proposal to Strike off

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
2023-09-19Final Gazette dissolved via compulsory strike-off
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2022-04-19TM02Termination of appointment of 600 Uk Limited on 2022-04-08
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD TEARNE
2017-07-06AP01DIRECTOR APPOINTED MR ANDREW DONALD TEARNE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES TAYLOR
2016-04-07AC92Restoration by order of the court
2015-08-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-04-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-04-02DS01Application to strike the company off the register
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-11SH19Statement of capital on 2015-03-11 GBP 1
2015-03-11SH20Statement by Directors
2015-03-11CAP-SSSolvency Statement dated 24/02/15
2015-03-11RES13RE DIVIDEND 24/02/2015
2015-03-11RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Re dividend 24/02/2015</ul>
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM 600 House Landmark Court Leeds LS11 8JT
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 3900000
2014-06-23AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-07-09AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-18AR0128/04/12 ANNUAL RETURN FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/12 FROM Gcs (Steels) Limited Union Street Heckmondwike West Yorkshire WF16 0HL
2012-03-07AP01DIRECTOR APPOINTED MR NEIL RICHARD CARRICK
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN
2012-03-07AP01DIRECTOR APPOINTED MR RICHARD JAMES TAYLOR
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREEN
2012-03-07AP04Appointment of corporate company secretary 600 Uk Limited
2012-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARTHUR GREEN
2012-01-08AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-05-05AR0128/04/11 FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 01/04/2011
2011-03-15AP03SECRETARY APPOINTED MR ARTHUR RICHARD GREEN
2011-03-15AP01DIRECTOR APPOINTED MR ARTHUR RICHARD GREEN
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY ALAN MYERS
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10
2010-04-30AR0128/04/10 FULL LIST
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 10/04/2010
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 600 HOUSE LANDMARK COURT REVIE ROAD LEEDS WEST YORKSHIRE LS11 8JT
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08
2008-05-02363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-05-16363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2006-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-05-10363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2005-05-16363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05
2004-05-28363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04
2003-06-16363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03
2002-07-01363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02
2001-07-10363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-07-19363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
1999-07-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-19363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
1998-07-14363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-19288aNEW DIRECTOR APPOINTED
1997-12-16WRES03EXEMPTION FROM APPOINTING AUDITORS 02/12/97
1997-09-17287REGISTERED OFFICE CHANGED ON 17/09/97 FROM: WITAN COURT 284 WITAN GATE MILTON KEYNES MK9 1EJ
1997-07-24AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-15363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-04-24AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GCS (STEELS) 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 GCS (STEELS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GCS (STEELS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-03

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 GCS (STEELS) LIMITED

Intangible Assets
Patents
We have not found any records of GCS (STEELS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCS (STEELS) LIMITED
Trademarks
We have not found any records of GCS (STEELS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCS (STEELS) 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as GCS (STEELS) LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where GCS (STEELS) 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 GCS (STEELS) 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 GCS (STEELS) 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.
    Other companies at postcode WF16 0HL