Hessle
East Yorkshire
HU13 9AA
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Cherrycast Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Correspondence Address | 122 Chanterlands Avenue Hull HU5 3TS |
Website | gkconstructionltd.com |
---|
Registered Address | 4 Northgate Hessle East Yorkshire HU13 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gavin King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88 |
Cash | £14,976 |
Current Liabilities | £31,972 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
30 September 2016 | Termination of appointment of Cherrycast Ltd as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Cherrycast Ltd as a secretary on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 122 Chanterlands Ave Hull East Yorkshire HU5 3TS to 4 Northgate Hessle East Yorkshire HU13 9AA on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 122 Chanterlands Ave Hull East Yorkshire HU5 3TS to 4 Northgate Hessle East Yorkshire HU13 9AA on 30 September 2016 (1 page) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 March 2014 | Appointment of Cherrycast Ltd as a secretary (2 pages) |
6 March 2014 | Appointment of Gavin King as a director (2 pages) |
6 March 2014 | Appointment of Cherrycast Ltd as a secretary (2 pages) |
6 March 2014 | Appointment of Gavin King as a director (2 pages) |
20 February 2014 | Incorporation (20 pages) |
20 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
20 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
20 February 2014 | Incorporation (20 pages) |