About

Registered Number: 06375455
Date of Incorporation: 19/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 216 Balgores Lane, Romford, Essex, RM2 6BS,

 

Founded in 2007, Gks Clearance Ltd have registered office in Essex, it's status at Companies House is "Active". We don't know the number of employees at the company. The business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMBLE, Rolf 09 May 2013 - 1
AUGLYS, Ruslanas 19 September 2007 01 December 2008 1
CASSELL, Vernon Richard 01 January 2009 30 June 2017 1
CROWE, Michael 31 August 2018 06 April 2020 1
CROWE, Michael 12 August 2018 28 August 2018 1
SOAR, Jack 01 November 2011 16 April 2013 1
STEGGELL, Gary Kenneth 19 September 2007 22 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GRIMBLE, Rolf 19 September 2007 09 May 2013 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 17 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 February 2019
AP01 - Appointment of director 01 September 2018
TM01 - Termination of appointment of director 28 August 2018
AP01 - Appointment of director 25 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 26 October 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 01 July 2017
AD01 - Change of registered office address 01 July 2017
TM01 - Termination of appointment of director 01 July 2017
PSC07 - N/A 01 July 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
TM01 - Termination of appointment of director 11 May 2013
TM02 - Termination of appointment of secretary 09 May 2013
AP01 - Appointment of director 09 May 2013
AD01 - Change of registered office address 02 February 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 03 August 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 26 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 26 October 2010
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363s - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.