ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GC No 1 Limited

GC No 1 Limited is an active company incorporated on 8 March 2016 with the registered office located in Birmingham, West Midlands. GC No 1 Limited was registered 9 years ago.
Status
Active
Active since 5 years ago
Company No
10051146
Private limited company
Age
9 years
Incorporated 8 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 26 August 2024 (1 year ago)
Next confirmation dated 26 August 2025
Due by 9 September 2025 (2 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Newhall Street
Birmingham
B3 3NH
United Kingdom
Address changed on 14 Jun 2023 (2 years 2 months ago)
Previous address was 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England
Telephone
0121 5169508
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1956
Director • Lives in UK • Born in Oct 1980
Director • Lives in UK • Born in Sep 1978
Director • British • Lives in UK • Born in Oct 1951
Godwin Commercial Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Godwin Land Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GR No 5 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Godwin Residential Services Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
GR No 6 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Godwin Development Holdings Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
CL No.2 Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Godwin Commercial Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Godwin Industrial Limited
Andrew John Mitchell, Stephen James Pratt, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£199
Decreased by £670 (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£392.29K
Increased by £3 (0%)
Total Liabilities
-£526K
Increased by £134.94K (+35%)
Net Assets
-£133.71K
Decreased by £134.94K (-11006%)
Debt Ratio (%)
134%
Increased by 34.4% (+35%)
Latest Activity
Abridged Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years Ago on 29 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 14 Jun 2023
Mr Stuart Phillip Pratt Details Changed
2 Years 2 Months Ago on 12 Jun 2023
Mr Andrew John Mitchell Details Changed
2 Years 2 Months Ago on 12 Jun 2023
Mr Stephen James Pratt Details Changed
2 Years 2 Months Ago on 12 Jun 2023
Mr Richard Selkirk Johnston Details Changed
2 Years 2 Months Ago on 12 Jun 2023
Godwin Commercial Limited (PSC) Details Changed
2 Years 2 Months Ago on 12 Jun 2023
Get Credit Report
Discover GC No 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 26 August 2024 with no updates
Submitted on 27 Aug 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 26 August 2023 with no updates
Submitted on 29 Aug 2023
Change of details for Godwin Commercial Limited as a person with significant control on 12 June 2023
Submitted on 14 Jun 2023
Director's details changed for Mr Richard Selkirk Johnston on 12 June 2023
Submitted on 14 Jun 2023
Director's details changed for Mr Stephen James Pratt on 12 June 2023
Submitted on 14 Jun 2023
Director's details changed for Mr Andrew John Mitchell on 12 June 2023
Submitted on 14 Jun 2023
Director's details changed for Mr Stuart Phillip Pratt on 12 June 2023
Submitted on 14 Jun 2023
Registered office address changed from 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD England to 1 Newhall Street Birmingham B3 3NH on 14 June 2023
Submitted on 14 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year