Gk Networks Ltd

General information

Name:

Gk Networks Limited

Office Address:

The Old Gasworks 43 Progress Road SS9 5PR Leigh-on-sea

Number: 06679573

Incorporation date: 2008-08-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gk Networks came into being in 2008 as a company enlisted under no 06679573, located at SS9 5PR Leigh-on-sea at The Old Gasworks. The company has been in business for 16 years and its state is active. This business's SIC code is 82990 which stands for Other business support service activities not elsewhere classified. Its most recent financial reports cover the period up to 2022-08-31 and the most current confirmation statement was released on 2023-07-23.

According to the data we have, the following firm was established in 2008-08-22 and has been run by two directors. What is more, the director's duties are constantly supported by a secretary - Louise B., who was chosen by this firm in 2008.

Executives who control the firm include: John B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 22 August 2008

Latest update: 28 March 2024

Louise B.

Role: Secretary

Appointed: 22 August 2008

Latest update: 28 March 2024

Louise B.

Role: Director

Appointed: 22 August 2008

Latest update: 28 March 2024

People with significant control

John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise B.
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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 3 February 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 May 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-08-31 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2013

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2014

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2015

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2016

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Accountant/Auditor,
2014 - 2016

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode