GK PRIME SERVICES LIMITED

1 Church Street, Stourbridge, DY8 1LT, West Midlands, England
StatusACTIVE
Company No.08433137
CategoryPrivate Limited Company
Incorporated07 Mar 2013
Age11 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

GK PRIME SERVICES LIMITED is an active private limited company with number 08433137. It was incorporated 11 years, 3 months, 2 days ago, on 07 March 2013. The company address is 1 Church Street, Stourbridge, DY8 1LT, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Muhammad Raheel

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-27

Officer name: Mr Muhammad Raheel

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2023

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Raheel

Change date: 2016-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

New date: 2023-05-31

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunjin Lee

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: 58 Raddlebarn Farm Drive Selly Oak Birmingham West Midlands B29 6UW England

New address: 1 Church Street Stourbridge West Midlands DY8 1LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084331370001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sunjin Lee

Change date: 2018-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

New address: 58 Raddlebarn Farm Drive Selly Oak Birmingham West Midlands B29 6UW

Old address: 205 Ley Street Ilford Essex IG1 4BL England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunjin Lee

Appointment date: 2016-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084331370001

Charge creation date: 2016-07-15

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Raheel

Change date: 2016-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

New address: 205 Ley Street Ilford Essex IG1 4BL

Change date: 2016-05-12

Old address: 151 Kensington Avenue Manor Park London Uk E12 6NL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 TREPORT STREET LIMITED

15 TREPORT ST,LONDON,SW18 2BW

Number:02158366
Status:ACTIVE
Category:Private Limited Company

DASHWOOD & TWIST LIMITED

PEN-TWYN RUDRY ROAD,CARDIFF,CF14 0SN

Number:06830364
Status:ACTIVE
Category:Private Limited Company

DONCASTER MOTOR SPARES LIMITED

BENTLEY MOOR LANE,DONCASTER,DN6 7BD

Number:06997147
Status:ACTIVE
Category:Private Limited Company

ENTERASYS LTD

APT 25930 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11502872
Status:ACTIVE
Category:Private Limited Company

HUS HANDYMAN SERVICES LIMITED

78 QUEENS ROAD,LONDON,N11 2QU

Number:11557359
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE COMMERCIALS LTD

PRINCE OF WALES HOUSE,ROYTON OLDHAM,OL2 6HT

Number:06275380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source