GK PRIME SERVICES LIMITED
Status | ACTIVE |
Company No. | 08433137 |
Category | Private Limited Company |
Incorporated | 07 Mar 2013 |
Age | 11 years, 3 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 10 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 084331370001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
15 TREPORT ST,LONDON,SW18 2BW
Number: | 02158366 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
APT 25930 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11502872 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 QUEENS ROAD,LONDON,N11 2QU
Number: | 11557359 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE OF WALES HOUSE,ROYTON OLDHAM,OL2 6HT
Number: | 06275380 |
Status: | ACTIVE |
Category: | Private Limited Company |