About

Registered Number: 05351499
Date of Incorporation: 03/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 262 High Road, Harrow, Middlesex, HA3 7BB,

 

Gka Rubber & Plastics Ltd was registered on 03 February 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Brian Richard 03 February 2005 13 January 2009 1
PEGLEY, Kenneth Leonard Sidney 02 April 2009 05 May 2010 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 14 July 2020
AP01 - Appointment of director 14 July 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 30 August 2019
AAMD - Amended Accounts 08 April 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 11 February 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
PSC04 - N/A 05 October 2018
CH01 - Change of particulars for director 05 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 25 January 2018
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 24 July 2015
AD01 - Change of registered office address 09 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 31 October 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 24 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 30 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 June 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
363a - Annual Return 27 February 2006
395 - Particulars of a mortgage or charge 19 April 2005
225 - Change of Accounting Reference Date 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 August 2013 Outstanding

N/A

All assets debenture 18 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.