GCI Network Solutions Limited
Private Limited Company
GCI Network Solutions Limited
Melbourne House Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Company Name | GCI Network Solutions Limited |
---|
Company Status | Active |
---|
Company Number | 04082862 |
---|
Incorporation Date | 3 October 2000 (23 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | 4 |
---|
Current Director | Michael Paul Cosgrave |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Telecommunications Activities |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|
Next Accounts Due | 28 March 2024 (overdue) |
---|
Accounts Category | Full |
---|
Accounts Year End | 30 December |
---|
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG |
Shared Address | This company shares its address with over 20 other companies |
Constituency | Morley and Outwood |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Accounts Year End | 30 December |
---|
Category | Full |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|
Next Accounts Due | 28 March 2024 (overdue) |
---|
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (6420) | Telecommunications |
---|
SIC 2007 (61900) | Other telecommunications activities |
---|
10 January 2021 | Full accounts made up to 31 December 2019 | 44 pages |
---|
4 December 2020 | Confirmation statement made on 10 October 2020 with no updates | 3 pages |
---|
17 November 2020 | Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 2 Crofton Close Lincoln LN3 4NT | 1 page |
---|
22 July 2020 | Appointment of Mr Kevin John Budge as a director on 22 July 2020 | 2 pages |
---|
22 July 2020 | Termination of appointment of Craig Mclauchlan as a director on 22 July 2020 | 1 page |
---|
Mortgage charges satisfied
4
Mortgage charges part satisfied
—
Mortgage charges outstanding
3