UKBizDB.co.uk

G K F PLUMBING & BUILDING SERVICES LIMITED

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

This company is commonly known as G K F Plumbing & Building Services Limited. The company was founded 25 years ago and was given the registration number 03601918. The firm's registered office is in HOVE. You can find them at Lower Ground Floor, 49 Blatchington Road, Hove, East Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:G K F PLUMBING & BUILDING SERVICES LIMITED
Company Number:03601918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Lower Ground Floor, 49 Blatchington Road, Hove, East Sussex, BN3 3YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bazehill Road, Rottingdean, Brighton, BN2 7DB

Secretary22 July 1998Active
2, Bazehill Road, Rottingdean, Brighton, BN2 7DB

Director22 July 1998Active
Lower Ground Floor, 49 Blatchington Road, Hove, United Kingdom, BN3 3YJ

Director01 June 2017Active
2, Bazehill Road, Rottingdean, Brighton, United Kingdom, BN2 7DB

Director01 June 2017Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary22 July 1998Active
Lower Ground Floor, 49 Blatchington Road, Hove, United Kingdom, BN3 3YJ

Director01 January 2015Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director22 July 1998Active

People with Significant Control

Mr Gregory Keith Ford
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:2, Bazehill Road, Brighton, United Kingdom, BN2 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Ford
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:2, Bazehill Road, Brighton, United Kingdom, BN2 7DB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Address

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

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Change account reference date company previous extended.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-08-02Officers

Appoint person director company with name date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-07-30Accounts

Change account reference date company previous shortened.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Appoint person director company with name date.

Download
2015-09-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.