Warning: file_put_contents(c/5a1505227082dad9a7e25746785c8baf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0fc01c6390c8f9f2d2823bf9c22e0c2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gks Clearance Ltd, RM2 6BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GKS CLEARANCE LTD

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

This company is commonly known as Gks Clearance Ltd. The company was founded 16 years ago and was given the registration number 06375455. The firm's registered office is in ROMFORD. You can find them at 216 Balgores Lane, , Romford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GKS CLEARANCE LTD
Company Number:06375455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:216 Balgores Lane, Romford, Essex, England, RM2 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
216, Balgores Lane, Romford, England, RM2 6BS

Director09 May 2013Active
216 Balgores Lane, Gidea Park, Romford, RM2 6BS

Secretary19 September 2007Active
29 Pentre Road, London, E17 4BY

Director19 September 2007Active
50, Romsey Road, Dagenham, RM9 6BL

Director01 January 2009Active
7, Hospital Field, Black Notley, Braintree, England, CM77 8FB

Director31 August 2018Active
7, Hospital Field, Black Notley, Braintree, England, CM77 8FB

Director12 August 2018Active
6, Tortoiseshell Way, Braintree, Chelmsford, England, CM7 1WG

Director01 November 2011Active
78 Fell Christy, Chelmsford, CM1 1RZ

Director19 September 2007Active

People with Significant Control

Mr Rolf Grimble
Notified on:25 June 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:216, Balgores Lane, Romford, England, RM2 6BS
Nature of control:
  • Significant influence or control
Mr Vernon Richard Cassell
Notified on:01 June 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:50, Romsey Road, Dagenham, RM9 6BL
Nature of control:
  • 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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-08Dissolution

Dissolution application strike off company.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-01Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-25Officers

Appoint person director company with name date.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-01Address

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

Download
2017-07-01Officers

Termination director company with name termination date.

Download
2017-07-01Persons with significant control

Cessation of a person with significant control.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.