GKD TECHNIK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGKD TECHNIK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03294176
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GKD TECHNIK LTD?

    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is GKD TECHNIK LTD located?

    Registered Office Address
    17 Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of GKD TECHNIK LTD?

    Previous Company Names
    Company NameFromUntil
    GKD EUROPE LTDSep 26, 2001Sep 26, 2001
    RICHFRAME LIMITEDDec 18, 1996Dec 18, 1996

    What are the latest accounts for GKD TECHNIK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for GKD TECHNIK LTD?

    Last Confirmation Statement Made Up ToDec 10, 2026
    Next Confirmation Statement DueDec 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 10, 2025
    OverdueNo

    What are the latest filings for GKD TECHNIK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 10, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Sep 30, 2024

    15 pagesAA

    Confirmation statement made on Dec 10, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Geoffrey Nicholas Drage as a person with significant control on Dec 10, 2024

    2 pagesPSC04

    Termination of appointment of Alastair Robert Brown as a director on Sep 30, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    15 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    15 pagesAA

    Termination of appointment of Sandra Jayne Ground as a secretary on Jan 18, 2023

    1 pagesTM02

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    14 pagesAA

    Confirmation statement made on Dec 10, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Edward Spiteri as a director on Jul 22, 2021

    1 pagesTM01

    Appointment of David Bruce Perez as a director on May 10, 2021

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2020

    15 pagesAA

    Sub-division of shares on Mar 10, 2021

    6 pagesSH02

    Sub-division of shares on Mar 10, 2021

    6 pagesSH02

    Sub-division of shares on Mar 10, 2021

    6 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division 04/03/2021
    RES13

    Confirmation statement made on Dec 10, 2020 with updates

    5 pagesCS01

    Registration of charge 032941760002, created on Sep 09, 2020

    9 pagesMR01

    Total exemption full accounts made up to Sep 30, 2019

    14 pagesAA

    Confirmation statement made on Dec 11, 2019 with updates

    5 pagesCS01

    Who are the officers of GKD TECHNIK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAGE, Geoffrey Nicholas
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Director
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    EnglandBritish35696390001
    GROUND, Nicholas
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Director
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    EnglandBritish14636130002
    PEREZ, David Bruce
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Director
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    United KingdomEnglish265985200001
    BATHE, Stanley Owen
    121 Brooklyn Road
    GL51 8DX Cheltenham
    Gloucestershire
    Secretary
    121 Brooklyn Road
    GL51 8DX Cheltenham
    Gloucestershire
    British4148590001
    GROUND, Sandra Jayne
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Secretary
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    British40737380001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BROWN, Alastair Robert
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Director
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    United KingdomBritish115754570002
    FOOTNER, Peter Howard
    Mudeford Lane
    BH23 3HS Christchurch
    160
    Dorset
    England
    Director
    Mudeford Lane
    BH23 3HS Christchurch
    160
    Dorset
    England
    EnglandBritish45797500001
    MEALING, Robert William
    Hillview Cottage Tewkesbury Road
    Coombe Hill
    GL19 4AS Gloucester
    Gloucestershire
    Director
    Hillview Cottage Tewkesbury Road
    Coombe Hill
    GL19 4AS Gloucester
    Gloucestershire
    British2005570001
    MORTON, Edward James
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Director
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    EnglandBritish186094430002
    PITKIN, Frank John
    10b Fort End
    HP17 8EJ Haddenham
    Buckinghamshire
    Director
    10b Fort End
    HP17 8EJ Haddenham
    Buckinghamshire
    EnglandBritish87977780001
    SPITERI, Edward
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Director
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    United KingdomBritish79408140003
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of GKD TECHNIK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Ground
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Apr 06, 2016
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Geoffrey Nicholas Drage
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Apr 06, 2016
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sandra Jayne Ground
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    Apr 06, 2016
    Cobham Road
    Ferndown Industrial Estate
    BH21 7PE Wimborne
    17
    Dorset
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0