Ongar Road
Fyfield
Essex
CM5 0RD
Director Name | Mr Thomas Warwick Johnson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Livermore House High Street Dunmow CM6 1AW |
Secretary Name | Westbury Consultancy (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 2013(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | Livermore House High Street Dunmow CM6 1AW |
Director Name | Mr Colin Arthur Jackson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Davids Way Wickford Essex SS11 8EX |
Director Name | Mr Brian William Richard Knife |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 July 2002) |
Role | Engineer |
Correspondence Address | Melford Clatterford End Fyfield Ongar Essex CM5 0RD |
Director Name | Mr John David Grove |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 November 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newman Close Hornchurch Essex RM11 2TD |
Secretary Name | Mr John David Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newman Close Hornchurch Essex RM11 2TD |
Director Name | Mr Steven Anthony Grove |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Newman Close Hornchurch Essex RM11 2TD |
Director Name | David Gould |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(23 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 August 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Blackmore Road Highwood Essex CM1 3QP |
Director Name | Mrs Natalie Knife |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Livermore House High Street Dunmow Essex CM6 1AW |
Secretary Name | Cobat Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 2013) |
Correspondence Address | 1007 London Road Leigh-On-Sea Essex SS9 3JY |
Website | gkmaerospace.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 2 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
100 at £1 | Allen Richard Knife 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,171,791 |
Cash | £3,905 |
Current Liabilities | £517,801 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|---|
20 June 1997 | Delivered on: 30 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 2 wollaston way burnt mills industrial estate basildon essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 July 1996 | Delivered on: 26 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 March 1995 | Delivered on: 28 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 6, 3-11 (odd) grenfell avenue hornchurch essex t/n egl 159537 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 September 1994 | Delivered on: 4 October 1994 Satisfied on: 19 November 1996 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 January 1993 | Delivered on: 22 January 1993 Satisfied on: 23 January 2002 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/as 3/11 (odd) grenfell avenue,hornchurch,essex.t/no.egl 159538. Fully Satisfied |
4 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
29 July 2019 | Secretary's details changed for Westbury Consultancy Llp on 1 January 2019 (1 page) |
26 July 2019 | Satisfaction of charge 020306830006 in full (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
20 September 2017 | Registration of charge 020306830006, created on 18 September 2017 (32 pages) |
20 September 2017 | Registration of charge 020306830006, created on 18 September 2017 (32 pages) |
7 August 2017 | Termination of appointment of David Gould as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of David Gould as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Thomas Warwick Johnson as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Thomas Warwick Johnson as a director on 4 August 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 July 2016 | Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Livermore House High Street Dunmow Essex CM6 1AW England to 2 Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 12 July 2016 (1 page) |
3 May 2016 | Termination of appointment of Natalie Knife as a director on 31 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Natalie Knife as a director on 31 March 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
5 October 2015 | Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 2 Wollaston Way Basildon Essex SS13 1DJ to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 November 2014 | Register inspection address has been changed to C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB (1 page) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Register(s) moved to registered inspection location C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB (1 page) |
20 November 2014 | Termination of appointment of Steven Anthony Grove as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of John David Grove as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Steven Anthony Grove as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of John David Grove as a director on 20 November 2014 (1 page) |
20 November 2014 | Register(s) moved to registered inspection location C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB (1 page) |
20 November 2014 | Register inspection address has been changed to C/O Westbury 18 St. Thomas Road Brentwood Essex CM14 4DB (1 page) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 July 2013 | Appointment of Westbury Consultancy Llp as a secretary (2 pages) |
15 July 2013 | Appointment of Westbury Consultancy Llp as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
7 May 2013 | Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
25 October 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 25 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Cobat Secretarial Services Ltd on 25 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Appointment of Mrs Natalie Knife as a director (2 pages) |
26 October 2011 | Appointment of Mrs Natalie Knife as a director (2 pages) |
10 May 2011 | Termination of appointment of Colin Jackson as a director (2 pages) |
10 May 2011 | Termination of appointment of Colin Jackson as a director (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 October 2010 | Director's details changed for David Gould on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Colin Arthur Jackson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for David Gould on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for David Gould on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Allen Richard Knife on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Allen Richard Knife on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Steven Anthony Grove on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Director's details changed for Allen Richard Knife on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Steven Anthony Grove on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Colin Arthur Jackson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr John David Grove on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Steven Anthony Grove on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr John David Grove on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Colin Arthur Jackson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr John David Grove on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Director appointed david gould (2 pages) |
7 July 2009 | Director appointed david gould (2 pages) |
22 June 2009 | Secretary appointed cobat secretarial services LTD (2 pages) |
22 June 2009 | Secretary appointed cobat secretarial services LTD (2 pages) |
22 June 2009 | Appointment terminated secretary john grove (1 page) |
22 June 2009 | Appointment terminated secretary john grove (1 page) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
18 March 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
21 January 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
21 January 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
14 December 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 December 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
21 September 2004 | Return made up to 30/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 30/09/04; full list of members (8 pages) |
19 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
19 February 2004 | Full accounts made up to 30 June 2003 (14 pages) |
17 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members
|
1 November 2002 | Return made up to 30/09/02; full list of members
|
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members
|
1 November 1999 | Return made up to 30/09/99; full list of members
|
22 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: unit 6 3-11 grenfell avenue hornchurch essex RM12 4DR (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: unit 6 3-11 grenfell avenue hornchurch essex RM12 4DR (1 page) |
4 August 1997 | Company name changed G.K.M. engineering LIMITED\certificate issued on 05/08/97 (2 pages) |
4 August 1997 | Company name changed G.K.M. engineering LIMITED\certificate issued on 05/08/97 (2 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
30 June 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
19 May 1996 | Director's particulars changed (1 page) |
19 May 1996 | Director's particulars changed (1 page) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
30 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
30 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
21 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
21 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 July 1988 | New director appointed (2 pages) |
22 July 1988 | New director appointed (2 pages) |
18 November 1987 | Return made up to 30/09/87; full list of members (4 pages) |
18 November 1987 | Return made up to 30/09/87; full list of members (4 pages) |
27 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 June 1986 | Incorporation (13 pages) |
24 June 1986 | Certificate of Incorporation (1 page) |
24 June 1986 | Certificate of Incorporation (1 page) |
24 June 1986 | Incorporation (13 pages) |