UKBizDB.co.uk

GORKI LIMITED

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

This company is commonly known as Gorki Limited. The company was founded 47 years ago and was given the registration number 01304234. The firm's registered office is in STONE. You can find them at Woodbank, 25 Airdale Road, Stone, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GORKI LIMITED
Company Number:01304234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Woodbank, 25 Airdale Road, Stone, Staffordshire, ST15 8DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Queen Street, Shrewsbury, United Kingdom, SY1 2JX

Secretary14 November 2022Active
23, Valerian Court, Cambridge, England, CB1 7YP

Director15 August 2014Active
29, Queen Street, Shrewsbury, United Kingdom, SY1 2JX

Director10 October 2019Active
Woodbank 25 Airdale Road, Stone, ST15 8DP

Director-Active
Woodbank, 25 Airdale Road, Stone, United Kingdom, ST15 8DP

Secretary05 August 2015Active
Woodbank 25 Airdale Road, Stone, ST15 8DP

Secretary-Active
14, New College Road, Shrewsbury, United Kingdom, SY2 6PU

Director24 January 2014Active
Innisfree 14 Sutton Road, Shrewsbury, SY2 6DD

Director-Active
The Three Fishes Public House, Fish Street, Shrewsbury, SY1 1UR

Director-Active
The Poplars Farm, Bagley, Ellesmere, SY12 9BZ

Director-Active
9 Canal Side, Barlaston, Stoke On Trent, ST12 9DZ

Director-Active

People with Significant Control

Mrs Jennifer Joy Robertson
Notified on:01 July 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:Woodbank 25 Airdale Road, Stone, United Kingdom, ST15 8DP
Nature of control:
  • Significant influence or control
Ms Judith Manya Gardner
Notified on:01 July 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Great Britain
Address:14 New College Road, Shrewsbury, Great Britain, SY2 6PU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Address

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

Download
2022-11-23Officers

Appoint person secretary company with name date.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.