You are here: bizstats.co.uk > a-z index > G list > GK list

Gkc Building Services Limited BIRMINGHAM


Founded in 2003, Gkc Building Services, classified under reg no. 04738468 is an active company. Currently registered at Walsall House B42 1TX, Birmingham the company has been in the business for twenty one years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since April 27, 2011 Gkc Building Services Limited is no longer carrying the name Gkc Information Technology.

There is a single director in the company at the moment - Gary L., appointed on 1 February 2009. In addition, a secretary was appointed - Kurt L., appointed on 1 February 2009. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gaye G. who worked with the the company until 1 February 2009.

Gkc Building Services Limited Address / Contact

Office Address Walsall House
Office Address2 167 Walsall Road
Town Birmingham
Post code B42 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04738468
Date of Incorporation Thu, 17th Apr 2003
Industry Other building completion and finishing
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Gary L.

Position: Director

Appointed: 01 February 2009

Kurt L.

Position: Secretary

Appointed: 01 February 2009

Daniel G.

Position: Director

Appointed: 01 April 2013

Resigned: 01 June 2018

Mark M.

Position: Director

Appointed: 01 February 2009

Resigned: 30 September 2010

Martyn D.

Position: Director

Appointed: 30 April 2006

Resigned: 04 June 2007

Maxine L.

Position: Director

Appointed: 19 April 2005

Resigned: 01 February 2009

Carl N.

Position: Director

Appointed: 17 April 2003

Resigned: 19 April 2005

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 17 April 2003

Resigned: 17 April 2003

Gaye G.

Position: Secretary

Appointed: 17 April 2003

Resigned: 01 February 2009

Gaye G.

Position: Director

Appointed: 17 April 2003

Resigned: 01 February 2009

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2003

Resigned: 17 April 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Gary L. This PSC has significiant influence or control over the company,.

Gary L.

Notified on 17 April 2017
Nature of control: significiant influence or control

Company previous names

Gkc Information Technology April 27, 2011
Gkc Building Services March 2, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 8373 6363 61612 5361 6081 2624 0663 453
Current Assets4 9064 7454 75241 8866 0169 0525 1654 859
Debtors1 0691 1091 13629 3504 4087 7901 0991 406
Other Debtors1 0691 1091 1362 2724 4087 7901 0991 406
Property Plant Equipment124 10 1146 7764 5403 0422 038
Other
Accumulated Depreciation Impairment Property Plant Equipment3773853894 7758 11310 34911 84712 851
Average Number Employees During Period   331  
Creditors23 67523 67524 09141 48531 25726 64627 38927 388
Increase From Depreciation Charge For Year Property Plant Equipment 844 3863 3382 236 1 004
Net Current Assets Liabilities-18 769-18 930-19 339401-25 241-17 594-22 224-22 529
Number Shares Issued Fully Paid 22222 2
Other Creditors23 67523 67524 09122 21530 97726 64627 38927 388
Other Taxation Social Security Payable   10 861180   
Par Value Share 11111 1
Property Plant Equipment Gross Cost38938938914 88914 889 14 889 
Total Additions Including From Business Combinations Property Plant Equipment   14 500    
Total Assets Less Current Liabilities-18 757-18 926-19 33910 515-18 465-13 054-19 182-20 491
Trade Creditors Trade Payables   8 409100   
Trade Debtors Trade Receivables   27 078    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
Free Download (7 pages)

Company search

Advertisements