UKBizDB.co.uk

GK060617 LIMITED

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

This company is commonly known as Gk060617 Limited. The company was founded 20 years ago and was given the registration number 04748899. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GK060617 LIMITED
Company Number:04748899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:26-28 Goodall Street, Walsall, West Midlands, England, WS1 1QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Goodall Street, Walsall, WS1 1QL

Director05 June 2017Active
Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB

Secretary01 May 2009Active
1a Luttrell Road, Sutton Coldfield, B74 2SR

Secretary02 July 2003Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Secretary30 April 2003Active
51 Debdale Avenue, Lyppard Woodgreen, Worcester, WR4 0RP

Director06 August 2004Active
26-28, Goodall Street, Walsall, England, WS1 1QL

Director02 July 2003Active
Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB

Director02 July 2003Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Director30 April 2003Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Director30 April 2003Active

People with Significant Control

Mr Laurence Reddy
Notified on:05 June 2017
Status:Active
Date of birth:January 1948
Nationality:Irish
Address:26-28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
First Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Celtic House, 135-140 Hatherton Street, Walsall, England, WS1 1YB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2023-12-27Gazette

Gazette dissolved liquidation.

Download
2023-09-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-29Address

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

Download
2022-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type small.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Resolution

Resolution.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-06-05Address

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

Download

Copyright © 2024. All rights reserved.