UKBizDB.co.uk

GKS - CENTREPIECE LTD

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

This company is commonly known as Gks - Centrepiece Ltd. The company was founded 34 years ago and was given the registration number 02474022. The firm's registered office is in UXBRIDGE. You can find them at Anixter House, 1 York Road, Uxbridge, Middlesex. This company's SIC code is 2874 - Manufacture fasteners, screw, chains etc..

Company Information

Name:GKS - CENTREPIECE LTD
Company Number:02474022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1990
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 2874 - Manufacture fasteners, screw, chains etc.

Office Address & Contact

Registered Address:Anixter House, 1 York Road, Uxbridge, Middlesex, UB8 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Secretary22 July 2005Active
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Director08 July 2005Active
Anixter House, 1 York Road, Uxbridge, UB8 1RN

Director22 July 2005Active
2 Moorfield Avenue, Scholes, Cleckheaton, BD19 6PG

Secretary22 June 2000Active
22 Keith Road, Willington, Leamington Spa, CV32 7DP

Secretary-Active
83 Ampleforth Drive, Stafford, ST17 4TR

Secretary01 February 1993Active
Ealy House, Duntisbourne Abbots, Cirencester, GL7 7JW

Secretary17 February 2005Active
Peel Cottage Holyhead Road, Albrighton, Wolverhampton, WV7 3BT

Secretary04 January 1994Active
4 Well Yard Close, Shepshed, Loughborough, LE12 9TG

Secretary01 July 1998Active
Unterwej 11, 4600 Dortmond 30, West Germany, FOREIGN

Director-Active
57 Inveresk Gardens, Worcester Park, KT4 7BB

Director23 March 2005Active
Old Forge Cottage, Poolhead Lane, Tanworth In Arden, B94 5ED

Director23 December 1998Active
2 Moorfield Avenue, Scholes, Cleckheaton, BD19 6PG

Director22 June 2000Active
28 Mucklow Hill, Halesowen, B62 8BW

Director10 April 2000Active
28 Carters Lane, Tiddington, Stratford Upon Avon, CV37 7AP

Director-Active
3 The Hop Inge, Harthill, Sheffield, S31 8UL

Director15 September 1994Active
Appletrees, Earl Shilton Road, Thurlaston, Leicester, LE9 7TG

Director01 October 1997Active
Houlstrasse 17, 6680 Neunkirchen, West Germany, FOREIGN

Director-Active
125 Beverley Gardens, Pinkneys Green, Maidenhead, SL6 6ST

Director10 September 2004Active
Auf Den Kempen 4, Korschenbroich 2 W-4052, Germany,

Director08 May 1992Active
Amberley, Windmill Lane, Inkberrow, WR7 4HG

Director12 May 1991Active
Ealy House, Duntisbourne Abbots, Cirencester, GL7 7JW

Director10 September 2004Active
Peel Cottage Holyhead Road, Albrighton, Wolverhampton, WV7 3BT

Director27 June 1994Active
4 Well Yard Close, Shepshed, Loughborough, LE12 9TG

Director01 July 1998Active
Ruhrweg No 1, 63322 Roedermark, West Germany,

Director31 October 1993Active
The Pound House Main Street, Cropthorne, Pershore, WR10 3NB

Director15 April 1996Active
Mundans, St Nicholas, Cardiff, CF5 6SG

Director31 December 2003Active
Chestnut House, Church Road West Hanningfield, Chelmsford, CM2 8UJ

Director14 August 1997Active
14 Manor Park Road, Castle Bromwich, Birmingham, B36 0DL

Director17 September 1993Active

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
1995-01-01Historical

Selection of documents registered before January 1995.

Download

Copyright © 2024. All rights reserved.