G K F Plumbing & Building Services Limited

General information

Name:

G K F Plumbing & Building Services Ltd

Office Address:

1 Blatchington Road BN3 3YP Hove

Number: 03601918

Incorporation date: 1998-07-22

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company named G K F Plumbing & Building Services was registered on Wed, 22nd Jul 1998 as a Private Limited Company. The company's registered office could be gotten hold of in Hove on 1 Blatchington Road. In case you have to get in touch with this firm by mail, the area code is BN3 3YP. The company reg. no. for G K F Plumbing & Building Services Limited is 03601918. The company's registered with SIC code 43210 and has the NACE code: Electrical installation. The firm's most recent accounts describe the period up to 2022-10-31 and the most recent confirmation statement was submitted on 2023-07-15.

Current directors appointed by this particular company are as follow: Susan F. chosen to lead the company in 2017, Samuel F. chosen to lead the company seven years ago and Gregory F. chosen to lead the company in 1998 in July. In order to find professional help with legal documentation, this company has been utilizing the skills of Susan F. as a secretary for the last 26 years.

Financial data based on annual reports

Company staff

Susan F.

Role: Director

Appointed: 01 June 2017

Latest update: 25 March 2024

Samuel F.

Role: Director

Appointed: 01 June 2017

Latest update: 25 March 2024

Susan F.

Role: Secretary

Appointed: 22 July 1998

Latest update: 25 March 2024

Gregory F.

Role: Director

Appointed: 22 July 1998

Latest update: 25 March 2024

People with significant control

Executives who have control over the firm are as follows: Gregory F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gregory F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 19 August 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 September 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 26 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 18th, January 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2013

Address:

Maria House 35 Millers Road

Post code:

BN1 5NP

City / Town:

Brighton

HQ address,
2014

Address:

Lower Ground Floor 49 Blatchington Road

Post code:

BN3 3YJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
25
Company Age

Closest Companies - by postcode