G.k. General Engineering Limited

General information

Name:

G.k. General Engineering Ltd

Office Address:

Blenheim Road Airfield Industrialestate DE6 1HA Ashbourne

Number: 01697708

Incorporation date: 1983-02-08

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.k. General Engineering began its operations in the year 1983 as a Private Limited Company registered with number: 01697708. The firm has been active for 41 years and the present status is active. The company's headquarters is located in Ashbourne at Blenheim Road. Anyone could also locate this business by its zip code of DE6 1HA. The enterprise's Standard Industrial Classification Code is 43290 and has the NACE code: Other construction installation. G.k. General Engineering Ltd released its account information for the period that ended on 2023-02-28. Its latest annual confirmation statement was filed on 2023-01-04.

In order to satisfy its client base, this specific limited company is constantly overseen by a group of two directors who are Paul P. and Lisa P.. Their outstanding services have been of extreme importance to this limited company since May 2022.

Financial data based on annual reports

Company staff

Paul P.

Role: Director

Appointed: 09 May 2022

Latest update: 4 February 2024

Lisa P.

Role: Director

Appointed: 09 May 2022

Latest update: 4 February 2024

People with significant control

The companies with significant control over this firm are: Plp Engineering Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Heanor at Springfield Avenue, Loscoe, DE75 7LN.

Plp Engineering Limited
Address: 14 Springfield Avenue, Loscoe, Heanor, DE75 7LN, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 9 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Janice C.
Notified on 14 October 2016
Ceased on 9 May 2022
Nature of control:
substantial control or influence
Kenneth R.
Notified on 6 April 2016
Ceased on 13 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 1 September 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4 November 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 1 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Mabe Allen Llp

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
41
Company Age

Similar companies nearby

Closest companies