Pelaw Industrial Estate
Gateshead
Tyne & Wear
NE10 0UW
Director Name | Alison Crozier |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Heworth Way Pelaw Industrial Estate Gateshead Tyne & Wear NE10 0UW |
Secretary Name | Derrick Crozier |
---|---|
Status | Resigned |
Appointed | 17 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Sunderland Road Villas Gateshead Tyne & Wear NE10 8HD |
Director Name | Mr Kevin Hodgson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Heworth Way Pelaw Industrial Estate Gateshead NE10 0UW |
Secretary Name | Alison Crozier |
---|---|
Status | Resigned |
Appointed | 01 October 2013(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | Unit 6 Heworth Way Pelaw Industrial Estate Gateshead Tyne & Wear NE10 0UW |
Website | gkc-interiors.co.uk |
---|
Registered Address | 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
214 at £1 | Derrick Crozier 87.70% Ordinary A |
---|---|
29 at £1 | Alison Crozier 11.89% Ordinary A |
1 at £1 | Kevin Hodgson 0.41% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £308,060 |
Cash | £352,656 |
Current Liabilities | £382,564 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
2 February 2021 | Delivered on: 2 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
11 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
2 February 2021 | Registration of charge 070474740001, created on 2 February 2021 (41 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
8 March 2019 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
5 May 2017 | Cancellation of shares. Statement of capital on 7 April 2017
|
3 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Cancellation of shares. Statement of capital on 9 December 2016
|
10 January 2017 | Cancellation of shares. Statement of capital on 9 December 2016
|
28 November 2016 | Cancellation of shares. Statement of capital on 11 September 2016
|
28 November 2016 | Cancellation of shares. Statement of capital on 11 September 2016
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Cancellation of shares. Statement of capital on 11 March 2016
|
28 June 2016 | Cancellation of shares. Statement of capital on 11 March 2016
|
27 June 2016 | Cancellation of shares. Statement of capital on 11 June 2016
|
27 June 2016 | Cancellation of shares. Statement of capital on 11 June 2016
|
23 February 2016 | Cancellation of shares. Statement of capital on 11 September 2015
|
23 February 2016 | Cancellation of shares. Statement of capital on 11 December 2015
|
23 February 2016 | Cancellation of shares. Statement of capital on 11 September 2015
|
23 February 2016 | Cancellation of shares. Statement of capital on 11 December 2015
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
25 November 2015 | Termination of appointment of Alison Crozier as a secretary on 26 June 2015 (1 page) |
25 November 2015 | Termination of appointment of Alison Crozier as a secretary on 26 June 2015 (1 page) |
30 October 2015 | Registered office address changed from Unit 6 Heworth Way Pelaw Industrial Estate Gateshead Tyne & Wear NE10 0UW to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Unit 6 Heworth Way Pelaw Industrial Estate Gateshead Tyne & Wear NE10 0UW to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 30 October 2015 (1 page) |
11 August 2015 | Purchase of own shares. (3 pages) |
11 August 2015 | Purchase of own shares. (3 pages) |
11 August 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
11 August 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
10 August 2015 | Purchase of own shares. (5 pages) |
10 August 2015 | Purchase of own shares. (5 pages) |
10 August 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
10 August 2015 | Cancellation of shares. Statement of capital on 26 June 2015
|
2 July 2015 | Termination of appointment of Kevin Hodgson as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Kevin Hodgson as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Kevin Hodgson as a director on 2 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Alison Crozier as a director on 26 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Alison Crozier as a director on 26 June 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 January 2014 | Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages) |
10 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Alison Crozier on 1 October 2013 (2 pages) |
10 January 2014 | Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages) |
10 January 2014 | Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages) |
10 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from Unit 6 Heworth Way Pelaw Industrial Estate Gateshead Tyne 7 Wear NE10 0UW England on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Alison Crozier on 1 October 2013 (2 pages) |
10 January 2014 | Registered office address changed from Unit 6 Heworth Way Pelaw Industrial Estate Gateshead Tyne 7 Wear NE10 0UW England on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Alison Crozier on 1 October 2013 (2 pages) |
9 January 2014 | Appointment of Alison Crozier as a secretary (2 pages) |
9 January 2014 | Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages) |
9 January 2014 | Registered office address changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Alison Crozier on 1 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Kevin Hodgson on 1 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Alison Crozier on 1 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Kevin Hodgson on 1 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Kevin Hodgson on 1 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages) |
9 January 2014 | Registered office address changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England on 9 January 2014 (1 page) |
9 January 2014 | Director's details changed for Alison Crozier on 1 October 2013 (2 pages) |
9 January 2014 | Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages) |
9 January 2014 | Registered office address changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of Derrick Crozier as a secretary (1 page) |
9 January 2014 | Termination of appointment of Derrick Crozier as a secretary (1 page) |
9 January 2014 | Appointment of Alison Crozier as a secretary (2 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
17 September 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
17 September 2013 | Resolutions
|
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Appointment of Mr Kevin Hodgson as a director (2 pages) |
18 December 2012 | Appointment of Mr Kevin Hodgson as a director (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 February 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 11 January 2012 (1 page) |
17 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
17 October 2011 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
19 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
17 October 2009 | Incorporation (24 pages) |
17 October 2009 | Incorporation (24 pages) |