Company NameGGC Consultancy Ltd
DirectorGeoff Colley
Company StatusActive
Company Number07593135
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Previous NameBellane Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Geoff Colley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(11 months after company formation)
Appointment Duration12 years, 1 month
RoleSecurity Systems Consultant
Country of ResidenceEngland
Correspondence Address9 Hulme Lane Hulme Lane
Lower Peover
Knutsford
WA16 9QE
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Ltd (Corporation)
StatusResigned
Appointed06 April 2011(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Geoff Colley
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

5 December 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
11 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
10 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 10 August 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
7 December 2021Confirmation statement made on 7 December 2021 with updates (3 pages)
6 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
24 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 January 2019Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page)
17 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (3 pages)
4 October 2018Director's details changed for Mr Geoff Colley on 4 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Geoff Colley on 4 October 2018 (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
23 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 June 2013Company name changed bellane LTD\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
6 June 2013Company name changed bellane LTD\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
(2 pages)
9 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
(2 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
6 March 2012Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 6 March 2012 (1 page)
2 March 2012Director's details changed for Mr George Colley on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr George Colley on 2 March 2012 (2 pages)
2 March 2012Appointment of Mr George Colley as a director (2 pages)
2 March 2012Termination of appointment of Maureen Caveley as a director (1 page)
2 March 2012Appointment of Mr George Colley as a director (2 pages)
2 March 2012Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page)
2 March 2012Director's details changed for Mr George Colley on 2 March 2012 (2 pages)
2 March 2012Termination of appointment of Uk Company Secretaries Ltd as a secretary (1 page)
2 March 2012Termination of appointment of Maureen Caveley as a director (1 page)
5 August 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 5 August 2011 (1 page)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)