This company is commonly known as Gk Coffee Group Limited. The company was founded 11 years ago and was given the registration number 08363659. The firm's registered office is in GRAVESEND. You can find them at 51-54 Windmill Street, , Gravesend, Kent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | GK COFFEE GROUP LIMITED |
---|---|---|
Company Number | : | 08363659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2013 |
End of financial year | : | 19 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51-54 Windmill Street, Gravesend, Kent, DA12 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colton Grange, High House Farm Lane, Colton, Norwich, England, NR9 5DG | Director | 21 February 2023 | Active |
50, Parkstone Avenue, Hornchurch, United Kingdom, RM11 3LW | Director | 16 January 2013 | Active |
50, Parkstone Avenue, Hornchurch, United Kingdom, RM11 3LW | Director | 16 January 2013 | Active |
50, Parkstone Avenue, Hornchurch, United Kingdom, RM11 3LW | Director | 07 September 2015 | Active |
Kbeverage Ltd | ||
Notified on | : | 21 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Office No. 17, Oak Lodge Business Centre School Lane, Little Melton, United Kingdom, NR9 3LB |
Nature of control | : |
|
Mr Kulwant Singh Hara | ||
Notified on | : | 16 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Parkstone Avenue, Hornchurch, United Kingdom, RM11 3LW |
Nature of control | : |
|
Mr Gurcharan Singh Gill | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51-54, Windmill Street, Gravesend, England, DA12 1BD |
Nature of control | : |
|
Mr Bhopinder Singh Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Parkstone Avenue, Hornchurch, United Kingdom, RM11 3LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.