UKBizDB.co.uk

GK COFFEE GROUP LIMITED

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

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.

Company Information

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:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:51-54 Windmill Street, Gravesend, Kent, DA12 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colton Grange, High House Farm Lane, Colton, Norwich, England, NR9 5DG

Director21 February 2023Active
50, Parkstone Avenue, Hornchurch, United Kingdom, RM11 3LW

Director16 January 2013Active
50, Parkstone Avenue, Hornchurch, United Kingdom, RM11 3LW

Director16 January 2013Active
50, Parkstone Avenue, Hornchurch, United Kingdom, RM11 3LW

Director07 September 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Accounts

Change account reference date company previous shortened.

Download
2023-07-05Address

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

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Address

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

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-04-14Address

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

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-26Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.