G.K.C.C. LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3AB

Company number 03291127
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of G.K.C.C. LIMITED are www.gkcc.co.uk, and www.g-k-c-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. G K C C Limited is a Private Limited Company. The company registration number is 03291127. G K C C Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of G K C C Limited is Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. . BLOOM, Jennifer Anne is a Secretary of the company. BLOOM, Andre David is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BLOOM, Jennifer Anne
Appointed Date: 12 December 1996

Director
BLOOM, Andre David
Appointed Date: 12 December 1996
70 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 December 1996
Appointed Date: 12 December 1996

Persons With Significant Control

Art Concept (Oversea) Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.K.C.C. LIMITED Events

26 Jan 2017
Confirmation statement made on 12 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2

...
... and 52 more events
08 Jan 1997
New director appointed
08 Jan 1997
Director resigned
08 Jan 1997
Secretary resigned
08 Jan 1997
Registered office changed on 08/01/97 from: 31 corsham street london N1 6DR
12 Dec 1996
Incorporation

G.K.C.C. LIMITED Charges

2 July 2001
Mortgage debenture
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1999
Fixed charge on vehicles and other assets
Delivered: 24 June 1999
Status: Satisfied on 12 June 2001
Persons entitled: Totalsure Limited
Description: (1) 1993 rolls royce phantom ii continental four-door…
12 June 1998
Fixed charge
Delivered: 25 June 1998
Status: Satisfied on 12 June 2001
Persons entitled: Totalsure Limited
Description: 1930 bentley 4 1/2 litre (supercharged) four seat-tourer…