G.k.s. International Ltd

General information

Name:

G.k.s. International Limited

Office Address:

44 Monksgate IP24 1BY Thetford

Number: 05199821

Incorporation date: 2004-08-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2004 marks the founding of G.k.s. International Ltd, a company that is situated at 44 Monksgate, in Thetford. This means it's been 20 years G.k.s. International has prospered in the UK, as it was established on 2004-08-06. The company's registered no. is 05199821 and its area code is IP24 1BY. The firm now known as G.k.s. International Ltd was known under the name Lithographic Processor Services up till 2016-01-13 then the business name was changed. The firm's principal business activity number is 33190 and has the NACE code: Repair of other equipment. G.k.s. International Limited filed its account information for the financial year up to Fri, 31st Mar 2023. Its latest annual confirmation statement was submitted on Sun, 6th Aug 2023.

Considering the enterprise's growing number of employees, it was necessary to choose extra company leaders, namely: Martin H., Kenrik F., Andrew M. who have been supporting each other since 2020 to fulfil their statutory duties for the following business. To support the directors in their duties, this particular business has been using the skills of Geoffrey H. as a secretary for the last 20 years.

  • Previous company's names
  • G.k.s. International Ltd 2016-01-13
  • Lithographic Processor Services Ltd 2004-08-06

Financial data based on annual reports

Company staff

Martin H.

Role: Director

Appointed: 30 April 2020

Latest update: 10 February 2024

Kenrik F.

Role: Director

Appointed: 01 September 2016

Latest update: 10 February 2024

Geoffrey H.

Role: Secretary

Appointed: 06 August 2004

Latest update: 10 February 2024

Andrew M.

Role: Director

Appointed: 06 August 2004

Latest update: 10 February 2024

Geoffrey H.

Role: Director

Appointed: 06 August 2004

Latest update: 10 February 2024

People with significant control

Executives who have control over the firm are as follows: Geoff H. owns 1/2 or less of company shares. Andy M. owns 1/2 or less of company shares.

Geoff H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Andy M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Glunz & Jensen Limited
Address: Unit 4, Napier Place Stephenson Way Industrial Estate, Thetford, IP24 3PL, England
Legal authority Companies Act
Legal form Limited Compnay
Country registered England
Place registered England
Registration number 4173908
Notified on 1 July 2016
Ceased on 15 December 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 1 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 October 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 8 July 2015
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 July 2015
Annual Accounts 8 September 2014
Date Approval Accounts 8 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 15th, October 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
19
Company Age

Similar companies nearby

Closest companies