UKBizDB.co.uk

GK1706 LTD

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

This company is commonly known as Gk1706 Ltd. The company was founded 9 years ago and was given the registration number 09156309. The firm's registered office is in SUNDERLAND. You can find them at 4 Admiral Way, Doxford International Business Park, Sunderland, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GK1706 LTD
Company Number:09156309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2014
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:4 Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Trinity Court, Seaham, England, SR7 7AS

Secretary25 September 2015Active
Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

Director31 July 2014Active

People with Significant Control

Mr Luke Gray
Notified on:06 April 2016
Status:Active
Date of birth:June 1991
Nationality:British
Address:Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-02-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-23Address

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

Download
2021-12-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Resolution

Resolution.

Download
2021-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Address

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

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-17Gazette

Gazette filings brought up to date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-17Resolution

Resolution.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption small.

Download
2017-07-11Gazette

Gazette filings brought up to date.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.