UKBizDB.co.uk

GK CONSTRUCTIONS AND INVESTMENTS LIMITED

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

This company is commonly known as Gk Constructions And Investments Limited. The company was founded 4 years ago and was given the registration number 12406556. The firm's registered office is in LONDON. You can find them at 78 Southend Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GK CONSTRUCTIONS AND INVESTMENTS LIMITED
Company Number:12406556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:78 Southend Road, London, United Kingdom, E6 2AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Pittman Gardens, Ilford, England, IG1 2QB

Director19 March 2024Active
11, Wanstead Park Road, Ilford, England, IG1 3TG

Secretary16 January 2020Active
78, Southend Road, London, United Kingdom, E6 2AN

Director16 January 2020Active
16, Sweetgrass Terrace, Barking, England, IG11 0WW

Director15 December 2022Active
11, Wanstead Park Road, Ilford, United Kingdom, IG1 3TG

Director15 December 2022Active

People with Significant Control

Mr Satyanarayana Gogu
Notified on:19 March 2024
Status:Active
Date of birth:May 1977
Nationality:Indian
Country of residence:England
Address:27, Pittman Gardens, Ilford, England, IG1 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dhanesh Lawrence Fredrick
Notified on:18 April 2023
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 7b, Cranbrook House, Ilford, United Kingdom, IG1 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Salman Fackir Mohaideen
Notified on:15 December 2022
Status:Active
Date of birth:June 1980
Nationality:Indian
Country of residence:England
Address:16, Sweetgrass Terrace, Barking, England, IG11 0WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Krishna Constructions And Investments Ltd
Notified on:16 January 2020
Status:Active
Country of residence:United Kingdom
Address:78, Southend Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-12Address

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

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-16Change of name

Certificate change of name company.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Address

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

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Officers

Termination secretary company with name termination date.

Download
2022-12-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-20Change of name

Certificate change of name company.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.