Company NameG.K. Travel Services Limited
DirectorGoyas Khan
Company StatusActive
Company Number04988455
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGoyas Khan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Beamsley Road
Shipley
West Yorkshire
BD18 2DS
Secretary NameAnika Sultana Khan
NationalityBritish
StatusCurrent
Appointed01 April 2008(4 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Secrtary
Correspondence Address71 Beamsley Road
Shipley
West Yorkshire
BD18 2DS
Secretary NameAyas Khan
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Clifton Street
Bradford
West Yorkshire
BD8 7DA

Contact

Websitewww.gktravel.co.uk
Telephone01274 726762
Telephone regionBradford

Location

Registered Address217 Manningham Lane
Bradford
West Yorkshire
BD8 7HH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Goyas Khan
60.00%
Ordinary
400 at £1Ayas Khan
40.00%
Ordinary

Financials

Year2014
Net Worth£1,099
Cash£1,730
Current Liabilities£631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (3 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
1 February 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (1 page)
20 July 2017Micro company accounts made up to 31 March 2017 (1 page)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(4 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(4 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Registered office address changed from 71 Beamsley Road Shipley West Yorkshire BD18 2DS to 217 Manningham Lane Bradford West Yorkshire BD8 7HH on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 71 Beamsley Road Shipley West Yorkshire BD18 2DS to 217 Manningham Lane Bradford West Yorkshire BD8 7HH on 17 November 2014 (1 page)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
(4 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
(4 pages)
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Goyas Khan on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Goyas Khan on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2009Return made up to 08/12/08; full list of members (3 pages)
5 February 2009Return made up to 08/12/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Appointment terminated secretary ayas khan (1 page)
4 April 2008Secretary appointed anika sultana khan (1 page)
4 April 2008Secretary appointed anika sultana khan (1 page)
4 April 2008Appointment terminated secretary ayas khan (1 page)
11 January 2008Return made up to 08/12/07; full list of members (2 pages)
11 January 2008Return made up to 08/12/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 January 2007Return made up to 08/12/06; full list of members (6 pages)
5 January 2007Return made up to 08/12/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 December 2005Return made up to 08/12/05; full list of members (6 pages)
20 December 2005Return made up to 08/12/05; full list of members (6 pages)
3 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 08/12/04; full list of members (6 pages)
11 March 2005Return made up to 08/12/04; full list of members (6 pages)
6 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
6 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
8 December 2003Incorporation (19 pages)
8 December 2003Incorporation (19 pages)