UKBizDB.co.uk

G K A (1996) LTD

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

This company is commonly known as G K A (1996) Ltd. The company was founded 28 years ago and was given the registration number 03201981. The firm's registered office is in WIGAN. You can find them at C/o Mr A Lems, 28 Market Street, Wigan, Lancashire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:G K A (1996) LTD
Company Number:03201981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:C/o Mr A Lems, 28 Market Street, Wigan, Lancashire, WN1 1HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director02 March 2021Active
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director02 March 2021Active
The Grange, Preston Road Coppull, Chorley, PR7 5HY

Director14 August 1996Active
The Grange, Preston Road, Coppull, Chorley, England, PR7 5HY

Director27 January 2010Active
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director02 March 2021Active
5 Burn Hill Court, Standish, Wigan, WN6 0AN

Secretary01 May 1998Active
The Grange, Preston Road Coppull, Chorley, PR7 5HY

Secretary21 September 2004Active
Larkmount, Walmersley, Bury, BL9 6TD

Secretary16 May 1996Active
Larkmount, Walmersley, Bury, BL9 6TD

Director16 May 1996Active
5 Sandiacre, Standish, Wigan, WN6 0TJ

Director14 August 1996Active
The Coach House Ashfield Park Drive, Standish, Wigan, WN6 0EG

Director14 August 1996Active

People with Significant Control

S.D.M. 2019 Ltd
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:Rodenhurst, 59 Church Street, Wigan, United Kingdom, WN6 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Anne Lems
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:The Grange, Preston Road, Chorley, England, PR7 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Christiaan Lems
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:The Grange, Preston Road, Chorley, England, PR7 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Incorporation

Memorandum articles.

Download
2021-12-02Resolution

Resolution.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-05-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-08Persons with significant control

Notification of a person with significant control.

Download
2021-05-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-04-10Capital

Capital name of class of shares.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.