ABOUT GC COVERT SECURITY LIMITED
GC Covert Security Ltd was founded in 1999 to provide a solution to the security needs of the hotel industry; bringing a fresh approach to 5* customer service to security requirements. Our aim since has been to ensure we supply our clients with highly trained operatives who are equipped with the skills to deliver the required security function alongside high levels of customer service and communication.
Our commitment to quality is part of our daily operations, and achieve this through continual improvement through client and staff interaction. Investment in training and technology ensures we are current in an adapting industry; never left behind and always striving to be in the forefront of new initiatives.
We are continually recruiting and filter through our applicants to match them up our clients and their various requirements. We do the following:
Once they pass all three stages, we are in a position to offer our recruits employments to work with our clients.
They have shown commitment to our needs and I can recommend them to any business in the UK.
KEY FINANCES
Year
2016
Assets
£397.59k
▲ £60.8k (18.05 %)
Cash
£7.17k
▲ £6.01k (517.92 %)
Liabilities
£392.48k
▲ £120.06k (44.07 %)
Net Worth
£5.12k
▼ £-59.27k (-92.05 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Westminster
- Company name
- GC COVERT SECURITY LIMITED
- Company number
- 03858257
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Oct 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.gccs.co.uk
- Phones
-
02072 228 715
- Registered Address
- 54 HINDON COURT,
104 WILTON ROAD,
LONDON,
SW1V 1DU
ECONOMIC ACTIVITIES
- 80100
- Private security activities
LAST EVENTS
- 23 Feb 2017
- Total exemption small company accounts made up to 31 October 2016
- 17 Nov 2016
- Confirmation statement made on 13 October 2016 with updates
- 04 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
See Also
Last update 2018
GC COVERT SECURITY LIMITED DIRECTORS
Valon Statovci
Acting
PSC
- Appointed
- 15 June 2012
- Role
- Secretary
- Address
- 54 Hindon Court, 104 Wilton Road, London, United Kingdom, SW1V 1DU
- Name
- STATOVCI, Valon
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Valon Statovci
Acting
- Appointed
- 15 June 2012
- Occupation
- Director
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- 54 Hindon Court, 104 Wilton Road, London, United Kingdom, SW1V 1DU
- Country Of Residence
- United Kingdom
- Name
- STATOVCI, Valon
Neil Martin Griffiths
Resigned
- Appointed
- 13 October 1999
- Resigned
- 15 June 2012
- Role
- Secretary
- Address
- 34 Carisbrooke Way, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4AS
- Name
- GRIFFITHS, Neil Martin
HALLMARK SECRETARIES LIMITED
Resigned
- Appointed
- 13 October 1999
- Resigned
- 13 October 1999
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK SECRETARIES LIMITED
Simon Mark Cooper
Resigned
- Appointed
- 13 October 1999
- Resigned
- 25 August 2011
- Occupation
- Security
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 33 Cheddington Road, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9AQ
- Country Of Residence
- England
- Name
- COOPER, Simon Mark
Corinne Griffiths
Resigned
- Appointed
- 25 August 2011
- Resigned
- 25 August 2011
- Occupation
- Pa
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 34 Carisbrooke Way, Kingsmead, Milton Keynes, Buckinghamshire, United Kingdom, MK4 4AS
- Country Of Residence
- United Kingdom
- Name
- GRIFFITHS, Corinne
Neil Martin Griffiths
Resigned
- Appointed
- 13 October 1999
- Resigned
- 15 June 2012
- Occupation
- Security
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 34 Carisbrooke Way, Kingsmead, Milton Keynes, Buckinghamshire, MK4 4AS
- Country Of Residence
- England
- Name
- GRIFFITHS, Neil Martin
HALLMARK REGISTRARS LIMITED
Resigned
- Appointed
- 13 October 1999
- Resigned
- 13 October 1999
- Role
- Nominee Director
- Address
- 120 East Road, London, N1 6AA
- Name
- HALLMARK REGISTRARS LIMITED
Besnik Ljusta
Resigned
- Appointed
- 01 September 2013
- Resigned
- 06 February 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 42
- Nationality
- British
- Address
- Flat 59, Eversholt Street, London, England, NW1 1BS
- Country Of Residence
- United Kingdom
- Name
- LJUSTA, Besnik
Besnik Ljusta
Resigned
- Appointed
- 15 June 2012
- Resigned
- 31 January 2013
- Occupation
- Director
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- 54 Hindon Court, 104 Wilton Road, London, United Kingdom, SW1V 1DU
- Country Of Residence
- United Kingdom
- Name
- LJUSTA, Besnik
REVIEWS
Check The Company
Excellent according to the company’s financial health.