Company NameG K Engineering Holdings Limited
DirectorsGeoffrey John Kimber and Helen Lisa Kimber
Company StatusActive
Company Number12017139
CategoryPrivate Limited Company
Incorporation Date24 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Geoffrey John Kimber
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Pipps Hill Industrial Park
Basildon
Essex
SS14 3BY
Director NameHelen Lisa Kimber
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Pipps Hill Industrial Park
Basildon
Essex
SS14 3BY
Director NameMr Matthew Daniel Kimber
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentalls Pipps Hill Industrial Park
Basildon
Essex
SS14 3BY

Location

Registered AddressBentalls
Pipps Hill Industrial Park
Basildon
Essex
SS14 3BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

4 March 2020Delivered on: 17 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Crowley house. Bentalls pipps hill industrial estate. Basildon. Essex.
Outstanding
4 March 2020Delivered on: 16 March 2020
Persons entitled: Barclay Security Trustee Limited

Classification: A registered charge
Particulars: Crowley house. Bentalls pipps hill industrial estate. Basildon. Essex.
Outstanding
4 March 2020Delivered on: 13 March 2020
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: Crowley house, bentalls pipps hill industrial estate, basildon essex.
Outstanding
2 December 2019Delivered on: 4 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
21 November 2023Confirmation statement made on 11 November 2023 with updates (5 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
11 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
11 November 2021Appointment of Mr Matthew Daniel Kimber as a director on 11 November 2021 (2 pages)
11 November 2021Termination of appointment of Matthew Daniel Kimber as a director on 11 November 2021 (1 page)
24 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
16 September 2020Registered office address changed from Unit 35, Horndon Industrial Park Station Road West Horndon Essex CM13 3XL United Kingdom to Bentalls Pipps Hill Industrial Park Basildon Essex SS14 3BY on 16 September 2020 (1 page)
15 September 2020Second filing of Confirmation Statement dated 23 May 2020 (6 pages)
25 August 2020Statement of capital following an allotment of shares on 24 October 2019
  • GBP 1,000
(3 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15.09.2020.
(4 pages)
17 March 2020Registration of charge 120171390004, created on 4 March 2020 (39 pages)
16 March 2020Registration of charge 120171390003, created on 4 March 2020 (40 pages)
13 March 2020Registration of charge 120171390002, created on 4 March 2020 (39 pages)
4 December 2019Registration of charge 120171390001, created on 2 December 2019 (64 pages)
29 May 2019Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
24 May 2019Incorporation
Statement of capital on 2019-05-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)