Company NameGk Construction Ltd
DirectorGavin King
Company StatusActive
Company Number08905575
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGavin King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameCherrycast Ltd (Corporation)
StatusResigned
Appointed20 February 2014(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
HU5 3TS

Contact

Websitegkconstructionltd.com

Location

Registered Address4 Northgate
Hessle
East Yorkshire
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gavin King
100.00%
Ordinary

Financials

Year2014
Net Worth£88
Cash£14,976
Current Liabilities£31,972

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 29 February 2020 (7 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
20 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
4 October 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
30 September 2016Termination of appointment of Cherrycast Ltd as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Cherrycast Ltd as a secretary on 30 September 2016 (1 page)
30 September 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been suspended (1 page)
30 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
6 March 2014Appointment of Cherrycast Ltd as a secretary (2 pages)
6 March 2014Appointment of Gavin King as a director (2 pages)
6 March 2014Appointment of Cherrycast Ltd as a secretary (2 pages)
6 March 2014Appointment of Gavin King as a director (2 pages)
20 February 2014Incorporation (20 pages)
20 February 2014Termination of appointment of Osker Heiman as a director (1 page)
20 February 2014Termination of appointment of Osker Heiman as a director (1 page)
20 February 2014Incorporation (20 pages)