UKBizDB.co.uk

G A K LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G A K Limited. The company was founded 17 years ago and was given the registration number 05845749. The firm's registered office is in OXFORD. You can find them at Office 17 Hampden House Monument Park, Chalgrove, Oxford, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:G A K LIMITED
Company Number:05845749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2006
End of financial year:30 November 2012
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Office 17 Hampden House Monument Park, Chalgrove, Oxford, Oxfordshire, OX44 7RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Ormond Crescent, Hampton, TW12 2TH

Secretary14 June 2006Active
9 Spencer Street, Southall, UB2 5BH

Secretary19 March 2007Active
18, Denestock House, 69-71 Bell Road, Hounslow, Great Britain, TW3 3NX

Secretary12 January 2010Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Secretary14 June 2006Active
31 Buxton Road, Stockport, SK2 6LS

Director14 June 2006Active
18 Ormond Crescent, Hampton, TW12 2TH

Director14 June 2006Active
22 Heath Road, Potters Bar, EN6 1LW

Director14 June 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-18Officers

Termination director company with name termination date.

Download
2015-01-27Insolvency

Liquidation receiver appointment of receiver.

Download
2015-01-27Insolvency

Liquidation receiver appointment of receiver.

Download
2015-01-27Insolvency

Liquidation receiver cease to act receiver.

Download
2015-01-27Insolvency

Liquidation receiver cease to act receiver.

Download
2014-03-13Insolvency

Liquidation receiver appointment of receiver.

Download
2014-03-13Insolvency

Liquidation receiver appointment of receiver.

Download
2013-08-08Accounts

Accounts with accounts type total exemption small.

Download
2013-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-25Mortgage

Legacy.

Download
2012-08-17Accounts

Accounts with accounts type total exemption small.

Download
2012-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-20Accounts

Change account reference date company previous extended.

Download
2011-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-22Officers

Termination secretary company with name.

Download
2011-02-25Accounts

Accounts with accounts type total exemption small.

Download
2010-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-30Address

Change registered office address company with date old address.

Download
2010-02-25Accounts

Accounts with accounts type total exemption small.

Download
2010-02-16Officers

Appoint person secretary company with name.

Download
2010-02-16Officers

Termination secretary company with name.

Download
2009-06-30Annual return

Legacy.

Download
2009-03-03Accounts

Accounts with accounts type total exemption full.

Download
2008-09-26Address

Legacy.

Download
2008-07-09Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.