UKBizDB.co.uk

GKS SOLUTIONS LIMITED

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

This company is commonly known as Gks Solutions Limited. The company was founded 11 years ago and was given the registration number 08522126. The firm's registered office is in GRAVESEND. You can find them at 17 Michael Gardens, , Gravesend, Kent. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:GKS SOLUTIONS LIMITED
Company Number:08522126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:17 Michael Gardens, Gravesend, Kent, DA12 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Michael Gardens, Gravesend, England, DA12 4QA

Director09 May 2013Active
17, Michael Gardens, Gravesend, England, DA12 4QA

Director09 May 2013Active
17, Michael Gardens, Gravesend, England, DA12 4QA

Director29 December 2016Active

People with Significant Control

Mrs Katherine Grace Willoughby
Notified on:05 January 2017
Status:Active
Date of birth:December 1967
Nationality:English
Country of residence:England
Address:17, Michael Gardens, Gravesend, England, DA12 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel James Willoughby
Notified on:29 December 2016
Status:Active
Date of birth:January 1992
Nationality:English
Country of residence:England
Address:17, Michael Gardens, Gravesend, England, DA12 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kate Willoughby
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:17, Michael Gardens, Gravesend, England, DA12 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Willoughby
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:17, Michael Gardens, Gravesend, England, DA12 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-20Dissolution

Dissolution application strike off company.

Download
2022-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Officers

Termination director company with name termination date.

Download
2016-12-29Officers

Appoint person director company with name date.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.