G.S.K. CONTRACTS LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 05550876
Status Active
Incorporation Date 1 September 2005
Company Type Private Limited Company
Address TURNPIKE HOUSE, 1208-1210 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of G.S.K. CONTRACTS LIMITED are www.gskcontracts.co.uk, and www.g-s-k-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. G S K Contracts Limited is a Private Limited Company. The company registration number is 05550876. G S K Contracts Limited has been working since 01 September 2005. The present status of the company is Active. The registered address of G S K Contracts Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. . FRENCH, Daniel Dewet is a Director of the company. KIMBERLEY, Gary is a Director of the company. Secretary KIMBERLEY, Steven has been resigned. Secretary KIMBERLEY, Susan Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KIMBERLEY, Susan Margaret has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
FRENCH, Daniel Dewet
Appointed Date: 01 September 2014
45 years old

Director
KIMBERLEY, Gary
Appointed Date: 01 September 2005
63 years old

Resigned Directors

Secretary
KIMBERLEY, Steven
Resigned: 08 January 2014
Appointed Date: 31 October 2007

Secretary
KIMBERLEY, Susan Margaret
Resigned: 31 October 2007
Appointed Date: 01 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 September 2005
Appointed Date: 01 September 2005

Director
KIMBERLEY, Susan Margaret
Resigned: 31 October 2007
Appointed Date: 01 September 2005
57 years old

Persons With Significant Control

Mr Gary Kimberley
Notified on: 1 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Dewet French
Notified on: 1 September 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.S.K. CONTRACTS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 August 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

13 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 26 more events
23 Apr 2007
Accounting reference date shortened from 30/09/06 to 31/08/06
02 Oct 2006
Return made up to 01/09/06; full list of members
22 Sep 2005
Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2
01 Sep 2005
Secretary resigned
01 Sep 2005
Incorporation

G.S.K. CONTRACTS LIMITED Charges

6 October 2009
Debenture
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…