Background WavePink WaveYellow Wave

GCC CONSTRUCTION SERVICES LIMITED (06647941)

GCC CONSTRUCTION SERVICES LIMITED (06647941) is an active UK company. incorporated on 16 July 2008. with registered office in Hayes. The company operates in the Construction sector, engaged in development of building projects. GCC CONSTRUCTION SERVICES LIMITED has been registered for 17 years. Current directors include CHADHA, Gursharan Singh.

Company Number
06647941
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 years
Address
Novotel London Heathrow Airport T1 T2 And T3 Heathrow Point West, 234 Bath Rd, Hayes, UB3 5AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHADHA, Gursharan Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCC CONSTRUCTION SERVICES LIMITED

GCC CONSTRUCTION SERVICES LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Hayes. The company operates in the Construction sector, specifically engaged in development of building projects. GCC CONSTRUCTION SERVICES LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06647941

LTD Company

Age

17 Years

Incorporated 16 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

GCC COMPONENTS LTD
From: 11 August 2008To: 19 August 2020
BESPOKE TRADING (UK) LIMITED
From: 16 July 2008To: 11 August 2008
Contact
Address

Novotel London Heathrow Airport T1 T2 And T3 Heathrow Point West, 234 Bath Rd Harlington Hayes, UB3 5AP,

Previous Addresses

The Orchards Love Lane Iver Buckinghamshire SL0 9QZ United Kingdom
From: 21 August 2012To: 20 August 2025
, First Floor Offices, 736 Uxbridge Road, Hayes, Middlesex, UB4 0RU
From: 16 July 2008To: 21 August 2012
Timeline

5 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Aug 10
Director Left
Aug 11
Director Left
Aug 11
Loan Cleared
Sept 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CHADHA, Gursharan Singh

Active
The Orchards, IverSL0 9QZ
Born July 1960
Director
Appointed 16 Jul 2008

SACHAR, Pooja

Resigned
Swakeleys Road, IckenhamUB10 8DN
Secretary
Appointed 16 Jul 2008
Resigned 02 Oct 2009

CHADHA, Jasbir Kaur

Resigned
Uxbridge Road, HayesUB4 0RU
Born December 1962
Director
Appointed 16 Jul 2008
Resigned 15 Aug 2011

CHADHA, Vivek Singh

Resigned
Uxbridge Road, HayesUB4 0RU
Born January 1988
Director
Appointed 03 Aug 2010
Resigned 15 Aug 2011

CHADHA, Vivek

Resigned
Love Lane, IverSL0 9QZ
Born January 1987
Director
Appointed 16 Jul 2008
Resigned 17 Jul 2008

SACHAR, Pooja

Resigned
Swakeleys Road, IckenhamUB10 8DN
Born October 1985
Director
Appointed 16 Jul 2008
Resigned 13 Jan 2009

Persons with significant control

1

Mr Gursharan Singh Chadha

Active
Love Lane, IverSL0 9QZ
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Resolution
19 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 April 2017
AR01AR01
Annual Return Company With Made Up Date
21 April 2017
AR01AR01
Annual Return Company With Made Up Date
21 April 2017
AR01AR01
Administrative Restoration Company
21 April 2017
RT01RT01
Gazette Dissolved Compulsary
12 August 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
12 October 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
17 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Legacy
28 August 2009
287Change of Registered Office
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Incorporation Company
16 July 2008
NEWINCIncorporation