Company Information for GK JOINERY LIMITED
701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT,
|
Company Registration Number
05337502
Private Limited Company
Active |
Company Name | |
---|---|
GK JOINERY LIMITED | |
Legal Registered Office | |
701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT Other companies in GL6 | |
Company Number | 05337502 | |
---|---|---|
Company ID Number | 05337502 | |
Date formed | 2005-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 22:02:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GK JOINERY BUILDING CONTRACTORS LIMITED | 216 BULLOCH CRESCENT DENNY SCOTLAND FK6 5AW | Dissolved | Company formed on the 2016-08-01 | |
GK JOINERY & BUILDING CONTRACTORS LIMITED | C/O RBK, LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QF | Active - Proposal to Strike off | Company formed on the 2017-07-10 | |
GK JOINERY SOLUTIONS LTD | UNIT 4, WHELAN FARM LUSTED HALL LANE TATSFIELD WESTERHAM TN16 2NP | Active - Proposal to Strike off | Company formed on the 2017-09-27 |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARY JANE GRANT |
||
JOHN EDWARD GRANT |
||
ROGER JOHN GRANT |
||
ROSEMARY JANE GRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr John Edward Grant on 2023-09-01 | ||
Change of details for Mr John Edward Grant as a person with significant control on 2023-09-01 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr John Edward Grant as a person with significant control on 2020-08-02 | |
CH01 | Director's details changed for Mr John Edward Grant on 2020-08-02 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Edward Grant as a person with significant control on 2019-01-22 | |
CH01 | Director's details changed for Mr John Edward Grant on 2019-01-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM 8 Wheelwright's Corner Old Market Nailsworth Gloucestershire GL6 0DB | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 6 | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 6 | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD GRANT | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 8 WHEELWRIGHTS CORNER, OLD MARKET, NAILSWORTH GLOUCESTERSHIRE GL6 0DU | |
AR01 | 12/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 | |
88(2)R | AD 26/01/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 16220 - Manufacture of assembled parquet floors
Creditors Due Within One Year | 2013-03-31 | £ 125,879 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 138,946 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,084 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GK JOINERY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 49,698 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 110,463 |
Current Assets | 2013-03-31 | £ 118,861 |
Current Assets | 2012-03-31 | £ 171,470 |
Debtors | 2013-03-31 | £ 59,852 |
Debtors | 2012-03-31 | £ 48,277 |
Fixed Assets | 2013-03-31 | £ 8,209 |
Fixed Assets | 2012-03-31 | £ 6,805 |
Shareholder Funds | 2012-03-31 | £ 38,649 |
Stocks Inventory | 2013-03-31 | £ 9,311 |
Stocks Inventory | 2012-03-31 | £ 12,730 |
Tangible Fixed Assets | 2013-03-31 | £ 8,209 |
Tangible Fixed Assets | 2012-03-31 | £ 6,805 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16220 - Manufacture of assembled parquet floors) as GK JOINERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |