GKD TECHNIK LTD
Overview
| Company Name | GKD TECHNIK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03294176 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GKD TECHNIK LTD?
| Company Name | From | Until |
|---|---|---|
| GKD EUROPE LTD | Sep 26, 2001 | Sep 26, 2001 |
| RICHFRAME LIMITED | Dec 18, 1996 | Dec 18, 1996 |
What are the latest accounts for GKD TECHNIK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GKD TECHNIK LTD?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for GKD TECHNIK LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Geoffrey Nicholas Drage as a person with significant control on Dec 10, 2024 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of Alastair Robert Brown as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 15 pages | AA | ||||||||||||||
Termination of appointment of Sandra Jayne Ground as a secretary on Jan 18, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Edward Spiteri as a director on Jul 22, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of David Bruce Perez as a director on May 10, 2021 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 15 pages | AA | ||||||||||||||
Sub-division of shares on Mar 10, 2021 | 6 pages | SH02 | ||||||||||||||
Sub-division of shares on Mar 10, 2021 | 6 pages | SH02 | ||||||||||||||
Sub-division of shares on Mar 10, 2021 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 10, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 032941760002, created on Sep 09, 2020 | 9 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Dec 11, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of GKD TECHNIK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DRAGE, Geoffrey Nicholas | Director | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | England | British | 35696390001 | |||||
| GROUND, Nicholas | Director | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | England | British | 14636130002 | |||||
| PEREZ, David Bruce | Director | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | United Kingdom | English | 265985200001 | |||||
| BATHE, Stanley Owen | Secretary | 121 Brooklyn Road GL51 8DX Cheltenham Gloucestershire | British | 4148590001 | ||||||
| GROUND, Sandra Jayne | Secretary | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | British | 40737380001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BROWN, Alastair Robert | Director | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | United Kingdom | British | 115754570002 | |||||
| FOOTNER, Peter Howard | Director | Mudeford Lane BH23 3HS Christchurch 160 Dorset England | England | British | 45797500001 | |||||
| MEALING, Robert William | Director | Hillview Cottage Tewkesbury Road Coombe Hill GL19 4AS Gloucester Gloucestershire | British | 2005570001 | ||||||
| MORTON, Edward James | Director | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | England | British | 186094430002 | |||||
| PITKIN, Frank John | Director | 10b Fort End HP17 8EJ Haddenham Buckinghamshire | England | British | 87977780001 | |||||
| SPITERI, Edward | Director | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | United Kingdom | British | 79408140003 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of GKD TECHNIK LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Ground | Apr 06, 2016 | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Geoffrey Nicholas Drage | Apr 06, 2016 | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sandra Jayne Ground | Apr 06, 2016 | Cobham Road Ferndown Industrial Estate BH21 7PE Wimborne 17 Dorset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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