This company is commonly known as G.k. Services Limited. The company was founded 38 years ago and was given the registration number 01984761. The firm's registered office is in AYLESBURY. You can find them at C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | G.K. SERVICES LIMITED |
---|---|---|
Company Number | : | 01984761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 23 June 2005 | Active |
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 01 November 2000 | Active |
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 23 June 2005 | Active |
2 Lords Place, Luton, LU2 7LD | Secretary | - | Active |
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Secretary | 01 November 2000 | Active |
Villetta 1 Westbury Road, Northwood, HA6 3DB | Director | - | Active |
Two Gates Lane, Bellingdon, Chesham, HP5 2XS | Director | - | Active |
2 Lords Place, Luton, LU2 7LD | Director | - | Active |
2 Lords Place, Luton, LU2 7LD | Director | - | Active |
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 01 April 2003 | Active |
Mrs Sandra Joanne Venning | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | Australia |
Address | : | 11, Queenscliff Court, Kallaroo, Australia, |
Nature of control | : |
|
Mr Phillip John Venning | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB |
Nature of control | : |
|
Mr Jamie Robert Douglas Fuller | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB |
Nature of control | : |
|
Mr Mark Venning | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Change person secretary company with change date. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.