About

Registered Number: 03989498
Date of Incorporation: 10/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Manse Lane, Knaresborough, North Yorkshire, HG5 8LF

 

Founded in 2000, Gspk Design Ltd has its registered office in North Yorkshire, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Steven Richard 01 January 2001 30 April 2008 1
KINGHORN, Michael John 02 January 2001 30 April 2003 1
ORR, Jonathan Michael 16 January 2001 30 March 2002 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 07 June 2016
RESOLUTIONS - N/A 02 November 2015
MR01 - N/A 23 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2015
CH01 - Change of particulars for director 14 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 30 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
395 - Particulars of a mortgage or charge 27 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
RESOLUTIONS - N/A 28 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 12 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
395 - Particulars of a mortgage or charge 11 March 2002
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
225 - Change of Accounting Reference Date 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
395 - Particulars of a mortgage or charge 29 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

Debenture 19 March 2008 Fully Satisfied

N/A

Guarantee & debenture 13 December 2005 Fully Satisfied

N/A

Guarantee and debenture 18 February 2002 Fully Satisfied

N/A

Debenture 28 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.