G.K. COMMODITIES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 7NJ
Company number 02564132
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address 2 ABBOTTS ROAD, WAVERTON, CHESTER, UNITED KINGDOM, CH3 7NJ
Home Country United Kingdom
Nature of Business 64201 - Activities of agricultural holding companies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Amended total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of G.K. COMMODITIES LIMITED are www.gkcommodities.co.uk, and www.g-k-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. G K Commodities Limited is a Private Limited Company. The company registration number is 02564132. G K Commodities Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of G K Commodities Limited is 2 Abbotts Road Waverton Chester United Kingdom Ch3 7nj. . KEITH, James Richard is a Secretary of the company. WOOD, Norman Frederick is a Secretary of the company. KEITH, Elizabeth is a Director of the company. KEITH, James Richard is a Director of the company. The company operates in "Activities of agricultural holding companies".


Current Directors

Secretary
KEITH, James Richard
Appointed Date: 18 February 1992

Secretary
WOOD, Norman Frederick
Appointed Date: 18 February 1992

Director
KEITH, Elizabeth
Appointed Date: 23 August 1999
59 years old

Director
KEITH, James Richard

77 years old

Persons With Significant Control

Mr James Richard Keith
Notified on: 24 April 2016
77 years old
Nature of control: Has significant influence or control

G.K. COMMODITIES LIMITED Events

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
18 Nov 2016
Amended total exemption small company accounts made up to 31 October 2015
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

03 Feb 2016
Director's details changed for Mr James Richard Keith on 5 December 2015
...
... and 64 more events
20 Sep 1991
Registered office changed on 20/09/91 from: 23 brookside west derby liverpool

05 Aug 1991
Accounting reference date notified as 31/10

06 Dec 1990
Secretary resigned

06 Dec 1990
Director resigned

30 Nov 1990
Incorporation

G.K. COMMODITIES LIMITED Charges

5 November 1998
Legal mortgage
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 19 conway road colwyn bay conwy. With the benefit of all…
18 August 1995
Fixed and floating charge
Delivered: 26 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…