Bexleyheath
DA6 8EN
Secretary Name | Mrs Rajbir Kaur |
---|---|
Status | Current |
Appointed | 01 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Brunswick Road Bexleyheath DA6 8EN |
Secretary Name | Mrs Rajbir Kaur |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Brunswick Road Bexleyheath DA6 8EN |
Website | www.gkboilerparts.co.uk/ |
---|---|
Telephone | 020 88547766 |
Telephone region | London |
Registered Address | 16 Boughton Road London SE28 0AG |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
50 at £1 | Sukhjit Singh 50.00% Ordinary |
---|---|
10 at £1 | Ekam Kaur 10.00% Ordinary |
10 at £1 | Gunit Kaur 10.00% Ordinary |
10 at £1 | Pritpal Kaur 10.00% Ordinary |
10 at £1 | Rajbir Kaur 10.00% Ordinary |
10 at £1 | Samar Singh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,300 |
Cash | £8,644 |
Current Liabilities | £83,801 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
30 April 2015 | Delivered on: 8 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 104 lower road belvedere kent. Outstanding |
---|---|
24 February 2015 | Delivered on: 4 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 October 2013 | Delivered on: 16 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 16A chesnut rise, plumstead, london. Outstanding |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 May 2015 | Registration of charge 056735760003, created on 30 April 2015 (12 pages) |
8 May 2015 | Registration of charge 056735760003, created on 30 April 2015 (12 pages) |
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 March 2015 | Registration of charge 056735760002, created on 24 February 2015 (17 pages) |
4 March 2015 | Registration of charge 056735760002, created on 24 February 2015 (17 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Registration of charge 056735760001 (13 pages) |
16 October 2013 | Registration of charge 056735760001 (13 pages) |
25 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2010 | Director's details changed for Mr Sukhjit Singh on 12 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Sukhjit Singh on 12 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 23 lakedale road london SE18 1PP united kingdom (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 23 lakedale road london SE18 1PP united kingdom (1 page) |
2 March 2009 | Secretary's change of particulars / rajbir kaur / 15/01/2009 (2 pages) |
2 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / sukhjit singh / 15/01/2009 (1 page) |
2 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / sukhjit singh / 15/01/2009 (1 page) |
2 March 2009 | Secretary's change of particulars / rajbir kaur / 15/01/2009 (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 June 2008 | Director's change of particulars / sukhjit singh / 01/02/2008 (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 23 lakedale road london SE18 1PP united kingdom (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 23 lakedale road london SE18 1PP united kingdom (1 page) |
4 June 2008 | Return made up to 12/01/08; full list of members (3 pages) |
4 June 2008 | Director's change of particulars / sukhjit singh / 01/02/2008 (2 pages) |
4 June 2008 | Return made up to 12/01/08; full list of members (3 pages) |
4 June 2008 | Secretary's change of particulars / rajbir kaur / 01/02/2008 (2 pages) |
4 June 2008 | Secretary's change of particulars / rajbir kaur / 01/02/2008 (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 231 plumstead high street london SE18 1HF (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 231 plumstead high street london SE18 1HF (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 44B macbean street plumstead london SE18 6LW (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 44B macbean street plumstead london SE18 6LW (1 page) |
12 January 2006 | Incorporation (13 pages) |
12 January 2006 | Incorporation (13 pages) |