Company NameG & K Kane Limited
DirectorGeorge Daniel Kane
Company StatusActive
Company Number08331657
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr George Daniel Kane
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson House Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW

Location

Registered AddressLyons Business Centre The Auld Bank
3 Front Street
Hetton-Le-Hole
Tyne & Wear
DH5 9PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1George Daniel Kane
50.00%
Ordinary
1 at £1Katherine Kane
50.00%
Ordinary

Financials

Year2014
Net Worth£879
Cash£14,891
Current Liabilities£26,466

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
30 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
6 April 2022Memorandum and Articles of Association (28 pages)
6 April 2022Change of share class name or designation (2 pages)
6 April 2022Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied to directors authority/allowance for various share capital 31/03/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
5 October 2021Change of details for Mr George Daniel Kane as a person with significant control on 30 June 2021 (2 pages)
5 October 2021Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Lyons Business Centre the Auld Bank 3 Front Street Hetton-Le-Hole Tyne & Wear DH5 9PF on 5 October 2021 (1 page)
5 October 2021Change of details for Mrs Katherine Kane as a person with significant control on 30 June 2021 (2 pages)
5 February 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
5 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
19 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
2 October 2019Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
19 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
19 September 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
9 January 2018Confirmation statement made on 14 December 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(3 pages)
23 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 2
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (3 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (3 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)