About

Registered Number: 01304234
Date of Incorporation: 23/03/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: Woodbank, 25 Airdale Road, Stone, Staffordshire, ST15 8DP

 

Established in 1977, Gorki Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Delglyn, Debra, Gardner, Judith Manya, Moss, Simon Harry Oliver, Robertson, Jennifer Joy, Robertson, Jennifer Joy, Moss, Arthur Ezekiel, Moss, David John, Moss, Lawrence Antony, Robertson, Ian Clyde at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELGLYN, Debra 15 August 2014 - 1
GARDNER, Judith Manya 24 January 2014 - 1
MOSS, Simon Harry Oliver 10 October 2019 - 1
ROBERTSON, Jennifer Joy N/A - 1
MOSS, Arthur Ezekiel N/A 12 April 2012 1
MOSS, David John N/A 14 October 2019 1
MOSS, Lawrence Antony N/A 25 December 2013 1
ROBERTSON, Ian Clyde N/A 31 January 2004 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Jennifer Joy 05 August 2015 05 August 2015 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 25 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 03 December 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 31 July 2018
MR01 - N/A 17 January 2018
MR01 - N/A 08 January 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 20 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 06 August 2015
AP03 - Appointment of secretary 05 August 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 14 August 2014
SH01 - Return of Allotment of shares 13 August 2014
MR01 - N/A 04 February 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
TM01 - Termination of appointment of director 01 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 23 December 1996
AUD - Auditor's letter of resignation 02 September 1996
363s - Annual Return 02 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 29 July 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 02 October 1991
288 - N/A 21 February 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 18 September 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
287 - Change in situation or address of Registered Office 27 October 1989
395 - Particulars of a mortgage or charge 07 March 1989
395 - Particulars of a mortgage or charge 07 March 1989
AA - Annual Accounts 28 September 1988
363 - Annual Return 28 September 1988
287 - Change in situation or address of Registered Office 28 April 1988
288 - N/A 28 January 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 24 February 1987
363 - Annual Return 24 February 1987
288 - N/A 10 October 1986
AA - Annual Accounts 19 April 1986
395 - Particulars of a mortgage or charge 22 October 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 28 January 2014 Outstanding

N/A

Legal mortgage 16 February 1989 Fully Satisfied

N/A

Legal mortgage 16 February 1989 Fully Satisfied

N/A

Legal charge 23 February 1983 Fully Satisfied

N/A

Legal charge 10 February 1983 Fully Satisfied

N/A

Debenture registered pursuant to an order of court. 22 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.