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

CORE GCS LIMITED

New House Barn, Mewith, High Bentham, LANCS, LA2 7AW,
Company Registration Number
04218460
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Core Gcs Ltd
CORE GCS LIMITED was founded on 2001-05-17 and has its registered office in High Bentham. The organisation's status is listed as "Active - Proposal to Strike off". Core Gcs 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
CORE GCS LIMITED
 
Legal Registered Office
New House Barn
Mewith
High Bentham
LANCS
LA2 7AW
Other companies in LA2
 
Filing Information
Company Number 04218460
Company ID Number 04218460
Date formed 2001-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-10-31
Account next due 31/07/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777152408  
Last Datalog update: 2024-04-10 05:49:25
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.

Company Officers of CORE GCS LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA CLAIRE HAMILTON
Company Secretary 2004-02-28
MICHAEL ALAN THOMAS WHEATLEY
Director 2001-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA CLAIRE HAMILTON
Director 2004-02-28 2006-01-01
DAVID AARON ESPLEY
Company Secretary 2001-05-17 2004-02-29
DAVID AARON ESPLEY
Director 2001-05-17 2004-02-29
SAMANTHA CLAIRE HAMILTON
Director 2001-05-17 2001-10-15

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
2024-04-16SECOND GAZETTE not voluntary dissolution
2024-01-30FIRST GAZETTE notice for voluntary strike-off
2024-01-23Application to strike the company off the register
2024-01-0531/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2022-12-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-01-1231/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-04-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-01-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-26AA31/10/16 TOTAL EXEMPTION SMALL
2017-01-26AA31/10/16 TOTAL EXEMPTION SMALL
2016-07-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0117/05/16 ANNUAL RETURN FULL LIST
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-19AR0117/05/15 ANNUAL RETURN FULL LIST
2015-03-17AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-01AR0117/05/14 ANNUAL RETURN FULL LIST
2014-03-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0117/05/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0117/05/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0117/05/11 ANNUAL RETURN FULL LIST
2011-03-18AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-24AR0117/05/10 ANNUAL RETURN FULL LIST
2010-06-24CH01Director's details changed for Michael Alan Thomas Wheatley on 2009-10-15
2010-06-14AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-24AAMDAmended accounts made up to 2008-10-31
2009-08-28AA31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-19363aReturn made up to 17/05/09; full list of members
2008-08-04363aReturn made up to 17/05/08; full list of members
2008-06-10AA31/10/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-07-09363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-31123NC INC ALREADY ADJUSTED 14/06/06
2006-08-31RES04£ NC 100/1000 14/06/0
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/06
2006-06-09363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-11363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-07363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-04-30225ACC. REF. DATE SHORTENED FROM 16/11/04 TO 31/10/04
2004-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/11/03
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 17 SHREWSBURY ROAD HEATON BOLTON LANCASHIRE BL1 4NW
2003-07-0888(2)RAD 01/02/03--------- £ SI 998@1
2003-05-24363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/11/02
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17395PARTICULARS OF MORTGAGE/CHARGE
2002-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-23225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 16/11/02
2001-10-23288aNEW DIRECTOR APPOINTED
2001-10-23288bDIRECTOR RESIGNED
2001-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CORE GCS 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 CORE GCS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-11-01 £ 79,192
Creditors Due After One Year 2011-11-01 £ 88,840
Creditors Due Within One Year 2012-11-01 £ 43,013
Creditors Due Within One Year 2011-11-01 £ 34,479

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CORE GCS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-01 £ 1,000
Called Up Share Capital 2011-11-01 £ 1,000
Cash Bank In Hand 2012-11-01 £ 4,787
Cash Bank In Hand 2011-11-01 £ 4,505
Current Assets 2012-11-01 £ 6,115
Current Assets 2011-11-01 £ 5,664
Debtors 2012-11-01 £ 1,328
Debtors 2011-11-01 £ 1,159
Fixed Assets 2012-11-01 £ 135,032
Fixed Assets 2011-11-01 £ 130,657
Shareholder Funds 2012-11-01 £ 18,942
Shareholder Funds 2011-11-01 £ 13,002
Tangible Fixed Assets 2012-11-01 £ 135,032
Tangible Fixed Assets 2011-11-01 £ 130,657

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORE GCS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE GCS LIMITED
Trademarks
We have not found any records of CORE GCS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE GCS 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 (71111 - Architectural activities) as CORE GCS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where CORE GCS 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 CORE GCS 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 CORE GCS 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 LA2 7AW

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4