GK1 LTD
BIRMINGHAM REGAL FOOD PRODUCTS (BRADFORD) LIMITED

Hellopages » West Midlands » Birmingham » B36 8JB
Company number 06803805
Status Active
Incorporation Date 28 January 2009
Company Type Private Limited Company
Address 81 BROCKHURST ROAD, BIRMINGHAM, ENGLAND, B36 8JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 325 Washwood Heath Road Birmingham B8 2XJ England to 81 Brockhurst Road Birmingham B36 8JB on 16 February 2017; Confirmation statement made on 25 September 2016 with updates; Director's details changed for Mr Ghulam Rasul on 25 February 2016. The most likely internet sites of GK1 LTD are www.gk1.co.uk, and www.gk1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Gk1 Ltd is a Private Limited Company. The company registration number is 06803805. Gk1 Ltd has been working since 28 January 2009. The present status of the company is Active. The registered address of Gk1 Ltd is 81 Brockhurst Road Birmingham England B36 8jb. The company`s financial liabilities are £433.97k. It is £361.34k against last year. The cash in hand is £26.52k. It is £4.84k against last year. And the total assets are £133.36k, which is £-204.67k against last year. RASUL, Ghulam is a Director of the company. Secretary YOUNIS, Mohammed has been resigned. Director CHAUDHRY, Mohammed Ali has been resigned. Director YOUNIS, Mohammed has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gk1 Key Finiance

LIABILITIES £433.97k
+497%
CASH £26.52k
+22%
TOTAL ASSETS £133.36k
-61%
All Financial Figures

Current Directors

Director
RASUL, Ghulam
Appointed Date: 23 September 2014
71 years old

Resigned Directors

Secretary
YOUNIS, Mohammed
Resigned: 23 September 2014
Appointed Date: 31 December 2009

Director
CHAUDHRY, Mohammed Ali
Resigned: 23 September 2014
Appointed Date: 31 December 2009
47 years old

Director
YOUNIS, Mohammed
Resigned: 23 September 2014
Appointed Date: 28 January 2009
54 years old

Persons With Significant Control

Mr Ghulam Rasul
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

GK1 LTD Events

16 Feb 2017
Registered office address changed from 325 Washwood Heath Road Birmingham B8 2XJ England to 81 Brockhurst Road Birmingham B36 8JB on 16 February 2017
13 Dec 2016
Confirmation statement made on 25 September 2016 with updates
25 Apr 2016
Director's details changed for Mr Ghulam Rasul on 25 February 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Feb 2016
Registered office address changed from Regal House Wallis Street Bradford West Yorkshire BD8 9RR to 325 Washwood Heath Road Birmingham B8 2XJ on 25 February 2016
...
... and 32 more events
08 Feb 2010
Accounts for a dormant company made up to 31 January 2010
08 Feb 2010
Annual return made up to 28 January 2010 with full list of shareholders
08 Feb 2010
Appointment of Mr Mohammed Younis as a secretary
08 Feb 2010
Appointment of Mr Mohammed Ali Chaudhry as a director
28 Jan 2009
Incorporation

GK1 LTD Charges

4 December 2014
Charge code 0680 3805 0006
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 December 2014
Charge code 0680 3805 0005
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 December 2014
Charge code 0680 3805 0004
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 23-27 alum rock road saltley…
27 August 2010
Mortgage debenture
Delivered: 7 September 2010
Status: Satisfied on 18 December 2014
Persons entitled: Habib Bank A.G. Zurich
Description: Fixed and floating charge over the undertaking and all…
27 August 2010
Legal charge
Delivered: 7 September 2010
Status: Satisfied on 18 December 2014
Persons entitled: Habib Bank A.G. Zurich
Description: All f/h the bus garage washwood heath road washwood heath…
27 August 2010
Legal charge
Delivered: 7 September 2010
Status: Satisfied on 18 December 2014
Persons entitled: Habib Bank A.G. Zurich
Description: F/H 1, 1A, 1B, 3, 5 and 7 geroge arthur road, 23 to 27 (odd…