GKH Holdings Limited
Private Limited Company
GKH Holdings Limited
Oaklands House Church Street
Barrowford
Nelson
Lancashire
BB9 6QU
Company Name | GKH Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 03958041 |
---|
Incorporation Date | 28 March 2000 (24 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Ultra Finishing Group Limited |
---|
Current Directors | 5 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 31 December |
---|
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 1 July 2024 (2 months from now) |
---|
Registered Address | Oaklands House Church Street Barrowford Nelson Lancashire BB9 6QU |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Pendle |
---|
Region | North West |
---|
County | Lancashire |
---|
Built Up Area | Burnley |
---|
Parish | Barrowford |
---|
Accounts Year End | 31 December |
---|
Category | Group |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|
Next Return Due | 1 July 2024 (2 months from now) |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
9 January 2021 | Group of companies' accounts made up to 31 December 2019 | 40 pages |
---|
29 June 2020 | Confirmation statement made on 17 June 2020 with updates | 5 pages |
---|
6 October 2019 | Group of companies' accounts made up to 31 December 2018 | 39 pages |
---|
19 July 2019 | Confirmation statement made on 17 June 2019 with updates | 5 pages |
---|
11 April 2019 | Director's details changed for Mr Thomas Patrick Heys on 11 April 2019 | 2 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
4