Company Information for G K R SCAFFOLDING LIMITED
200 TOWER BRIDGE ROAD, LONDON, SE1 2UN,
|
Company Registration Number
02954707
Private Limited Company
Active |
Company Name | |
---|---|
G K R SCAFFOLDING LIMITED | |
Legal Registered Office | |
200 TOWER BRIDGE ROAD LONDON SE1 2UN Other companies in TN13 | |
Company Number | 02954707 | |
---|---|---|
Company ID Number | 02954707 | |
Date formed | 1994-08-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB619436819 |
Last Datalog update: | 2024-07-05 22:57:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YVONNE ROWSWELL |
||
GRAHAM KEITH ROWSWELL |
||
LEE OLIVER ROWSWELL |
||
NEIL GRAHAM ROWSWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE ROWSWELL |
Director | ||
MARGARET MARY WATKINS |
Nominated Secretary | ||
ANGELA JEAN MCCOLLUM |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRINDSBURY PROPERTIES LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2000-03-13 | Active | |
RADICAL SUPPLIES LIMITED | Director | 2015-04-01 | CURRENT | 2003-03-26 | Liquidation | |
FRINDSBURY PROPERTIES LIMITED | Director | 2005-04-01 | CURRENT | 2000-03-13 | Active | |
G K R LOGISTICS LIMITED | Director | 2003-08-28 | CURRENT | 2001-02-21 | Active | |
G K R LOGISTICS LIMITED | Director | 2001-02-23 | CURRENT | 2001-02-21 | Active | |
FRINDSBURY PROPERTIES LIMITED | Director | 2005-03-31 | CURRENT | 2000-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/10/23 | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR YVONNE ROWSWELL on 2023-01-11 | ||
Director's details changed for Mr Lee Oliver Rowswell on 2023-01-10 | ||
Director's details changed for Mr Neil Graham Rowswell on 2023-01-10 | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEITH ROWSWELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM KEITH ROWSWELL | |
Notification of Gkr Logistics Ltd as a person with significant control on 2022-05-24 | ||
CESSATION OF NEIL GRAHAM ROWSWELL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF LEE OLIVER ROWSWELL AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF NEIL GRAHAM ROWSWELL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Gkr Logistics Ltd as a person with significant control on 2022-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM 94a High Street Sevenoaks Kent TN13 1LP | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neil Rowswell on 2013-07-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
SH01 | 23/03/12 STATEMENT OF CAPITAL GBP 120 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 120 | |
RES13 | Resolutions passed:
| |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/10 FROM 47a London Road Sevenoaks Kent TN13 1AR | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288b | DIRECTOR RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
Accounting reference date notified as 31/10 | ||
SRES01 | ALTER MEM AND ARTS 22/09/94 | |
CERTNM | COMPANY NAME CHANGED MAYLAM LIMITED CERTIFICATE ISSUED ON 30/09/94 | |
Company name changed\certificate issued on 29/09/94 | ||
287 | REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 3 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HX | |
288 | DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
Ad 22/09/94--------- £ si 3@1=3 £ ic 1/4 | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK2005105 | Active | Licenced property: ARNOLDE CLOSE G K R SCAFFOLDING LTD MEDWAY CITY ESTATE ROCHESTER MEDWAY CITY ESTATE GB ME2 4QW. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G K R SCAFFOLDING LIMITED
G K R SCAFFOLDING LIMITED owns 1 domain names.
gkrscaffolding.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as G K R SCAFFOLDING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |