Background WavePink WaveYellow Wave

GC COVCAN LIMITED (06047968)

GC COVCAN LIMITED (06047968) is an active UK company. incorporated on 10 January 2007. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GC COVCAN LIMITED has been registered for 19 years. Current directors include GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh.

Company Number
06047968
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GC COVCAN LIMITED

GC COVCAN LIMITED is an active company incorporated on 10 January 2007 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GC COVCAN LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06047968

LTD Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick, CV34 6AF,

Previous Addresses

15 Hockley Court, Stratford Road,, Hockley Heath Solihull West Midlands B94 6NW
From: 10 January 2007To: 29 March 2017
Timeline

5 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jan 07
Loan Cleared
Mar 15
Loan Cleared
Mar 15
New Owner
Nov 17
Owner Exit
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GALLAGHER, Anthony Christopher, Sir

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1951
Director
Appointed 10 Jan 2007

GOSLING, Geoffrey Hugh

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born January 1947
Director
Appointed 10 Jan 2007

BURNETT, Stephen Andrew

Resigned
15 Hockley Court, Stratford, SolihullB94 6NW
Secretary
Appointed 10 Jan 2007
Resigned 01 Feb 2017

DOWNER, John Gary

Resigned
Evenlode Mane Evenlode, Moreton In MarshGL56 0NL
Born October 1967
Director
Appointed 10 Jan 2007
Resigned 04 Nov 2008

KING, Paul Anthony

Resigned
Hawkes Hill Close, WarwickCV35 8JZ
Born December 1959
Director
Appointed 10 Jan 2007
Resigned 04 Nov 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Geoffrey Hugh Gosling

Active
Little Aston, Sutton ColdfieldB74 3BB
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2017
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
31 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
88(2)R88(2)R
Resolution
24 March 2007
RESOLUTIONSResolutions
Resolution
24 March 2007
RESOLUTIONSResolutions
Resolution
24 March 2007
RESOLUTIONSResolutions
Incorporation Company
10 January 2007
NEWINCIncorporation