Company NameGc Safety Solutions Ltd
DirectorGary Coxon
Company StatusActive
Company Number08407663
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gary Coxon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Rushleigh Avenue
Middlesbrough
Cleveland
TS5 8PF
Secretary NameMr Gary Coxon
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address26 Rushleigh Avenue
Middlesbrough
Cleveland
TS5 8PF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address26 Rushleigh Avenue
Middlesbrough
Cleveland
TS5 8PF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardKader
Built Up AreaTeesside

Shareholders

1 at £300Craig Coxon
75.00%
Ordinary B
100 at £1Gary Coxon
25.00%
Ordinary

Financials

Year2014
Net Worth£27,635
Cash£40,550
Current Liabilities£15,071

Accounts

Latest Accounts29 February 2024 (2 months, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 December 2023 (5 months, 2 weeks ago)
Next Return Due17 December 2024 (7 months from now)

Filing History

14 March 2024Micro company accounts made up to 29 February 2024 (4 pages)
4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
22 May 2023Micro company accounts made up to 28 February 2023 (4 pages)
8 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 28 February 2022 (5 pages)
20 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 28 February 2021 (5 pages)
5 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 29 February 2020 (5 pages)
10 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
3 May 2017Micro company accounts made up to 28 February 2017 (6 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 400
(4 pages)
7 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 400
(4 pages)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 400
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 400
(3 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 400
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 400
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 400
(3 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 100
(3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 100
(3 pages)
22 February 2013Appointment of Mr Gary Coxon as a director (2 pages)
22 February 2013Appointment of Mr Gary Coxon as a secretary (1 page)
22 February 2013Appointment of Mr Gary Coxon as a secretary (1 page)
22 February 2013Appointment of Mr Gary Coxon as a director (2 pages)
18 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
18 February 2013Incorporation (20 pages)
18 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
18 February 2013Incorporation (20 pages)