UKBizDB.co.uk

G.K. SERVICES LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director23 June 2005Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director01 November 2000Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director23 June 2005Active
2 Lords Place, Luton, LU2 7LD

Secretary-Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Secretary01 November 2000Active
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

Director01 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Officers

Change person secretary company with change date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Address

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

Download

Copyright © 2024. All rights reserved.