Company NameGKC Interiors (NE) Limited
DirectorDerrick David Crozier
Company StatusActive
Company Number07047474
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Derrick David Crozier
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Heworth Way
Pelaw Industrial Estate
Gateshead
Tyne & Wear
NE10 0UW
Director NameAlison Crozier
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Heworth Way
Pelaw Industrial Estate
Gateshead
Tyne & Wear
NE10 0UW
Secretary NameDerrick Crozier
StatusResigned
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address46 Sunderland Road Villas
Gateshead
Tyne & Wear
NE10 8HD
Director NameMr Kevin Hodgson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Heworth Way
Pelaw Industrial Estate
Gateshead
NE10 0UW
Secretary NameAlison Crozier
StatusResigned
Appointed01 October 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressUnit 6 Heworth Way
Pelaw Industrial Estate
Gateshead
Tyne & Wear
NE10 0UW

Contact

Websitegkc-interiors.co.uk

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

214 at £1Derrick Crozier
87.70%
Ordinary A
29 at £1Alison Crozier
11.89%
Ordinary A
1 at £1Kevin Hodgson
0.41%
Ordinary B

Financials

Year2014
Net Worth£308,060
Cash£352,656
Current Liabilities£382,564

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

2 February 2021Delivered on: 2 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 February 2021Registration of charge 070474740001, created on 2 February 2021 (41 pages)
8 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 March 2019Registered 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 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
10 November 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 201
(4 pages)
5 May 2017Cancellation of shares. Statement of capital on 7 April 2017
  • GBP 201
(4 pages)
3 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Cancellation of shares. Statement of capital on 9 December 2016
  • GBP 205
(4 pages)
10 January 2017Cancellation of shares. Statement of capital on 9 December 2016
  • GBP 205
(4 pages)
28 November 2016Cancellation of shares. Statement of capital on 11 September 2016
  • GBP 209
(4 pages)
28 November 2016Cancellation of shares. Statement of capital on 11 September 2016
  • GBP 209
(4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 223
(4 pages)
28 June 2016Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 223
(4 pages)
27 June 2016Cancellation of shares. Statement of capital on 11 June 2016
  • GBP 216
(4 pages)
27 June 2016Cancellation of shares. Statement of capital on 11 June 2016
  • GBP 216
(4 pages)
23 February 2016Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 237
(4 pages)
23 February 2016Cancellation of shares. Statement of capital on 11 December 2015
  • GBP 230
(4 pages)
23 February 2016Cancellation of shares. Statement of capital on 11 September 2015
  • GBP 237
(4 pages)
23 February 2016Cancellation of shares. Statement of capital on 11 December 2015
  • GBP 230
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 244
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 244
(4 pages)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 244
(5 pages)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 244
(5 pages)
25 November 2015Termination of appointment of Alison Crozier as a secretary on 26 June 2015 (1 page)
25 November 2015Termination of appointment of Alison Crozier as a secretary on 26 June 2015 (1 page)
30 October 2015Registered 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 2015Registered 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 2015Purchase of own shares. (3 pages)
11 August 2015Purchase of own shares. (3 pages)
11 August 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 244
(4 pages)
11 August 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 244
(4 pages)
10 August 2015Purchase of own shares. (5 pages)
10 August 2015Purchase of own shares. (5 pages)
10 August 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 251
(4 pages)
10 August 2015Cancellation of shares. Statement of capital on 26 June 2015
  • GBP 251
(4 pages)
2 July 2015Termination of appointment of Kevin Hodgson as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Kevin Hodgson as a director on 2 July 2015 (1 page)
2 July 2015Termination of appointment of Kevin Hodgson as a director on 2 July 2015 (1 page)
1 July 2015Termination of appointment of Alison Crozier as a director on 26 June 2015 (1 page)
1 July 2015Termination of appointment of Alison Crozier as a director on 26 June 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 401
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 401
(4 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(8 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 3
(8 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 January 2014Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages)
10 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(8 pages)
10 January 2014Director's details changed for Alison Crozier on 1 October 2013 (2 pages)
10 January 2014Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages)
10 January 2014Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages)
10 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(8 pages)
10 January 2014Registered 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 2014Director's details changed for Alison Crozier on 1 October 2013 (2 pages)
10 January 2014Registered 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 2014Director's details changed for Alison Crozier on 1 October 2013 (2 pages)
9 January 2014Appointment of Alison Crozier as a secretary (2 pages)
9 January 2014Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages)
9 January 2014Registered office address changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England on 9 January 2014 (1 page)
9 January 2014Director's details changed for Alison Crozier on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Kevin Hodgson on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Alison Crozier on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Kevin Hodgson on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Mr Kevin Hodgson on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages)
9 January 2014Registered office address changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England on 9 January 2014 (1 page)
9 January 2014Director's details changed for Alison Crozier on 1 October 2013 (2 pages)
9 January 2014Director's details changed for Derrick David Crozier on 1 October 2013 (2 pages)
9 January 2014Registered office address changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU England on 9 January 2014 (1 page)
9 January 2014Termination of appointment of Derrick Crozier as a secretary (1 page)
9 January 2014Termination of appointment of Derrick Crozier as a secretary (1 page)
9 January 2014Appointment of Alison Crozier as a secretary (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/consolidation 31/10/2012
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
17 September 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 3
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 31 October 2012
  • GBP 3
(4 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision/consolidation 31/10/2012
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
18 December 2012Appointment of Mr Kevin Hodgson as a director (2 pages)
18 December 2012Appointment of Mr Kevin Hodgson as a director (2 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 11 January 2012 (1 page)
17 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
17 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
19 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
17 October 2009Incorporation (24 pages)
17 October 2009Incorporation (24 pages)