Company NameG K M Technical Services Limited
DirectorGarry Moorhouse
Company StatusActive
Company Number04620247
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Garry Moorhouse
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 108b Newgate Street
Bishop Auckland
DL14 7EQ
Secretary NameJoseph William Moorhouse
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Egton Way
Darlington
County Durham
DL1 3PL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitegkm.co.uk
Telephone01325 286348
Telephone regionDarlington

Location

Registered AddressSuite 3
108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

2 at £1Garry Moorhouse
100.00%
Ordinary

Financials

Year2014
Net Worth£3,936
Cash£26,292
Current Liabilities£64,640

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

13 July 2009Delivered on: 21 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 December 2019Registered office address changed from 1 Paramo House Denmark Street Darlington County Durham DL3 0LP to 6 Paramo House Denmark Street Darlington DL3 0AP on 18 December 2019 (1 page)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
13 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(3 pages)
19 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2
(3 pages)
19 December 2015Director's details changed for Garry Moorhouse on 1 December 2015 (2 pages)
19 December 2015Director's details changed for Garry Moorhouse on 1 December 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
1 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Termination of appointment of Joseph Moorhouse as a secretary (1 page)
4 January 2012Termination of appointment of Joseph Moorhouse as a secretary (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 October 2009Registered office changed on 01/10/2009 from unit 14 whessoe road darlington co durham DL3 0QP (1 page)
1 October 2009Registered office changed on 01/10/2009 from unit 14 whessoe road darlington co durham DL3 0QP (1 page)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 February 2009Return made up to 18/12/08; full list of members (3 pages)
5 February 2009Return made up to 18/12/08; full list of members (3 pages)
8 February 2008Return made up to 18/12/07; full list of members (2 pages)
8 February 2008Return made up to 18/12/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 March 2007Return made up to 18/12/06; full list of members (2 pages)
15 March 2007Return made up to 18/12/06; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 February 2006Return made up to 18/12/05; full list of members (2 pages)
3 February 2006Return made up to 18/12/05; full list of members (2 pages)
25 January 2005Return made up to 18/12/04; full list of members (6 pages)
25 January 2005Return made up to 18/12/04; full list of members (6 pages)
21 October 2004Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 October 2004Accounting reference date shortened from 31/12/04 to 30/04/04 (1 page)
1 April 2004Return made up to 18/12/03; full list of members (6 pages)
1 April 2004Return made up to 18/12/03; full list of members (6 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Registered office changed on 08/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003New secretary appointed (2 pages)
8 January 2003Registered office changed on 08/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
8 January 2003Director resigned (1 page)
18 December 2002Incorporation (10 pages)
18 December 2002Incorporation (10 pages)