Company NameGKP Solutions Ltd
DirectorMajender Bassi
Company StatusActive
Company Number05273867
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Previous NamePremier UK Consultancy Services Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Majender Bassi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Secretary NameTahir Rashid
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleAccountant
Correspondence Address119 Fenham Hall Drive
Newcastle Upon Tyne
Tyne & Wear
NE4 9XB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Majender Bassi
100.00%
Ordinary

Financials

Year2014
Net Worth£578,009
Cash£394,675
Current Liabilities£31,665

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

7 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 June 2020Registered office address changed from Portland House Belmont Business Park County Durham DH1 1TW to 87 Station Road Ashington Northumberland NE63 8RS on 23 June 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
23 April 2015Company name changed premier uk consultancy services LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
23 April 2015Company name changed premier uk consultancy services LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Director's details changed for Mr Majender Bassi on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Majender Bassi on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Majender Bassi on 3 December 2013 (2 pages)
28 November 2013Registered office address changed from 332 Beverley Road Hull E Yorkshire HU5 1BA England on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 332 Beverley Road Hull E Yorkshire HU5 1BA England on 28 November 2013 (2 pages)
5 April 2013Registered office address changed from 117-119 Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9XB on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Tahir Rashid as a secretary (1 page)
5 April 2013Registered office address changed from 117-119 Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9XB on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 117-119 Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9XB on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Tahir Rashid as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
15 December 2011Director's details changed for Majender Bassi on 1 January 2011 (2 pages)
15 December 2011Director's details changed for Majender Bassi on 1 January 2011 (2 pages)
15 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
15 December 2011Director's details changed for Majender Bassi on 1 January 2011 (2 pages)
15 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Amended accounts made up to 31 March 2010 (6 pages)
14 December 2011Amended accounts made up to 31 March 2010 (6 pages)
2 February 2011Annual return made up to 29 October 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 29 October 2010 with a full list of shareholders (14 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 29 October 2009 (14 pages)
25 January 2010Annual return made up to 29 October 2009 (14 pages)
20 November 2009Amended accounts made up to 31 March 2009 (6 pages)
20 November 2009Amended accounts made up to 31 March 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2009Return made up to 29/10/08; full list of members (11 pages)
7 January 2009Return made up to 29/10/08; full list of members (11 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 June 2008Return made up to 29/10/07; full list of members (6 pages)
9 June 2008Return made up to 29/10/07; full list of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 29/10/06; full list of members (6 pages)
11 July 2007Return made up to 29/10/06; full list of members (6 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 29/10/05; full list of members (6 pages)
10 February 2006Return made up to 29/10/05; full list of members (6 pages)
19 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
19 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New director appointed (1 page)
11 November 2004Registered office changed on 11/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
11 November 2004New secretary appointed (1 page)
11 November 2004New secretary appointed (1 page)
29 October 2004Incorporation (8 pages)
29 October 2004Incorporation (8 pages)