G.K. SERVICES LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3AZ
Company number 01984761
Status Active
Incorporation Date 31 January 1986
Company Type Private Limited Company
Address 1 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3AZ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 5 . The most likely internet sites of G.K. SERVICES LIMITED are www.gkservices.co.uk, and www.g-k-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. G K Services Limited is a Private Limited Company. The company registration number is 01984761. G K Services Limited has been working since 31 January 1986. The present status of the company is Active. The registered address of G K Services Limited is 1 Victoria Street Dunstable Bedfordshire Lu6 3az. . VENNING, Sandra Joanne is a Secretary of the company. FULLER, Jamie Robert Douglas is a Director of the company. VENNING, Mark is a Director of the company. VENNING, Philip John is a Director of the company. VENNING, Sandra Joanne is a Director of the company. Secretary VENNING, Christine Patricia has been resigned. Director KING, Albert Edwin has been resigned. Director KING, Robert Alexander Francis has been resigned. Director VENNING, Anthony John has been resigned. Director VENNING, Christine Patricia has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
VENNING, Sandra Joanne
Appointed Date: 01 November 2000

Director
FULLER, Jamie Robert Douglas
Appointed Date: 23 June 2005
54 years old

Director
VENNING, Mark
Appointed Date: 01 November 2000
65 years old

Director
VENNING, Philip John
Appointed Date: 23 June 2005
55 years old

Director
VENNING, Sandra Joanne
Appointed Date: 01 April 2003
63 years old

Resigned Directors

Secretary
VENNING, Christine Patricia
Resigned: 01 November 2000

Director
KING, Albert Edwin
Resigned: 10 August 1998
102 years old

Director
KING, Robert Alexander Francis
Resigned: 10 August 1998
79 years old

Director
VENNING, Anthony John
Resigned: 01 November 2000
94 years old

Director
VENNING, Christine Patricia
Resigned: 01 November 2000
83 years old

Persons With Significant Control

Mr Jamie Robert Douglas Fuller
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

Mr Mark Venning
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip John Venning
Notified on: 1 July 2016
55 years old
Nature of control: Has significant influence or control

Mrs Sandra Joanne Venning
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.K. SERVICES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
17 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5

...
... and 94 more events
03 Apr 1989
Accounts for a small company made up to 31 March 1988

24 Aug 1988
Return made up to 03/08/88; full list of members

25 Apr 1988
Accounts for a small company made up to 31 March 1987

04 Mar 1988
Return made up to 11/05/87; full list of members

10 Nov 1987
Registered office changed on 10/11/87 from: 4A power court luton beds

G.K. SERVICES LIMITED Charges

19 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1991
Mortgage debenture
Delivered: 8 March 1991
Status: Satisfied on 23 November 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…