GSPK DESIGN LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG5 8LF

Company number 03989498
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address MANSE LANE, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8LF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,386 ; Resolutions RES13 ‐ Sec 198 - approve loan 21/10/2015 RES13 ‐ Sec 198 - approve loan 21/10/2015 . The most likely internet sites of GSPK DESIGN LIMITED are www.gspkdesign.co.uk, and www.gspk-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Gspk Design Limited is a Private Limited Company. The company registration number is 03989498. Gspk Design Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Gspk Design Limited is Manse Lane Knaresborough North Yorkshire Hg5 8lf. . KEDDIE, Graham Stuart is a Director of the company. MARSH, Paul is a Director of the company. Secretary FRASER, Patricia Anne has been resigned. Secretary KEDDIE, Jean Ann has been resigned. Secretary STAFFORD, Diane has been resigned. Secretary VENABLE, Paul St John Lloyd has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HENDERSON, Steven Richard has been resigned. Director KINGHORN, Michael John has been resigned. Director LLOYD, Stephen John has been resigned. Director ORR, Jonathan Michael has been resigned. Director WHITBY, Graham has been resigned. The company operates in "Other engineering activities".


gspk design Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KEDDIE, Graham Stuart
Appointed Date: 14 March 2001
85 years old

Director
MARSH, Paul
Appointed Date: 23 June 2005
55 years old

Resigned Directors

Secretary
FRASER, Patricia Anne
Resigned: 10 August 2005
Appointed Date: 01 September 2001

Secretary
KEDDIE, Jean Ann
Resigned: 30 August 2001
Appointed Date: 10 May 2000

Secretary
STAFFORD, Diane
Resigned: 26 June 2008
Appointed Date: 08 January 2008

Secretary
VENABLE, Paul St John Lloyd
Resigned: 30 November 2007
Appointed Date: 10 August 2005

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Director
HENDERSON, Steven Richard
Resigned: 30 April 2008
Appointed Date: 01 January 2001
57 years old

Director
KINGHORN, Michael John
Resigned: 30 April 2003
Appointed Date: 02 January 2001
62 years old

Director
LLOYD, Stephen John
Resigned: 19 October 2006
Appointed Date: 01 May 2004
67 years old

Director
ORR, Jonathan Michael
Resigned: 30 March 2002
Appointed Date: 16 January 2001
56 years old

Director
WHITBY, Graham
Resigned: 31 July 2002
Appointed Date: 10 May 2000
58 years old

GSPK DESIGN LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,386

02 Nov 2015
Resolutions
  • RES13 ‐ Sec 198 - approve loan 21/10/2015
  • RES13 ‐ Sec 198 - approve loan 21/10/2015

23 Oct 2015
Registration of charge 039894980005, created on 21 October 2015
25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
29 Jun 2000
Particulars of mortgage/charge
01 Jun 2000
Ad 23/05/00--------- £ si 999@1=999 £ ic 1/1000
30 May 2000
Secretary resigned
30 May 2000
New secretary appointed
10 May 2000
Incorporation

GSPK DESIGN LIMITED Charges

21 October 2015
Charge code 0398 9498 0005
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: G.S.P.K. Limited
Description: Contains fixed charge…
19 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 2 October 2012
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 December 2005
Guarantee & debenture
Delivered: 23 December 2005
Status: Satisfied on 8 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2002
Guarantee and debenture
Delivered: 11 March 2002
Status: Satisfied on 8 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Debenture
Delivered: 29 June 2000
Status: Satisfied on 28 February 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…