UKBizDB.co.uk

G & K CEILINGS LIMITED

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

This company is commonly known as G & K Ceilings Limited. The company was founded 21 years ago and was given the registration number 04509334. The firm's registered office is in OXFORD. You can find them at 264 Banbury Road, , Oxford, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:G & K CEILINGS LIMITED
Company Number:04509334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:264 Banbury Road, Oxford, England, OX2 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Church View Road, Witney, OX28 5HT

Secretary12 August 2002Active
24 Church View Road, Witney, OX28 5HT

Director12 August 2002Active
24 Church View Road, Witney, OX28 5HT

Director01 March 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary12 August 2002Active
151 Queens Road, Carterton, OX18 3XY

Director01 March 2005Active
151 Queens Road, Carterton, OX18 3XY

Director12 August 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director12 August 2002Active

People with Significant Control

Mrs Stephanie Kirk
Notified on:31 August 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:24, Church View Road, Witney, United Kingdom, OX28 5HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Paul Gray
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:151, Queens Road, Carterton, England, OX18 3XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Kirk
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:24, Church View Road, Witney, England, OX28 5HT
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-27Dissolution

Dissolution application strike off company.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Accounts

Change account reference date company previous extended.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2019-04-12Address

Change registered office address company with date old address new address.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.