Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

GC COVERT SECURITY LIMITED

Company

GC COVERT SECURITY

Telephone: 02072 228 715
A⁺ rating

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 FINANCE

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

Company name
GC COVERT SECURITY LIMITED
Company number
03858257
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Oct 1999
Age - 25 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
38
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
54
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
49
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
53
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
41
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
39
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.