ABOUT GKD TECHNIK LTD
Ness Plant started in 2002 from our premises in Laurencekirk. Agricar then took the decision to move Ness Plant to the head office at Forfar to help meet the demand of our customer base and also the demand from the manufacturers.
From these premises Ness Plant are best placed to provide a complete service using the depots to their full potential to show new units and latest information.
GKD Technik Ltd (3 products)
Manitou (Site Lift) Ltd (28 products)
Misc.Suppliers (2 products)
KEY FINANCES
Year
2016
Assets
£1408.35k
▲ £482.36k (52.09 %)
Cash
£587.68k
▲ £245.92k (71.96 %)
Liabilities
£464.26k
▲ £280.68k (152.90 %)
Net Worth
£944.1k
▲ £201.68k (27.17 %)
REGISTRATION INFO
-
Check the company
-
UK
-
East Dorset
- Company name
- GKD TECHNIK LTD
- Company number
- 03294176
- VAT
- GB401055514
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Dec 1996
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- nessplant.co.uk
- Phones
-
02500 025 000
00050 000 100
01307 462 281
07977 280 732
07977 280 733
07590 452 551
01356 626 113
07969 885 809
07977 280 712
07595 207 431
01577 862 543
01577 865 183
01356 625 577
- Registered Address
- 17 COBHAM ROAD,
FERNDOWN INDUSTRIAL ESTATE,
WIMBORNE,
DORSET,
BH21 7PE
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
- 71121
- Engineering design activities for industrial process and production
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 21 Dec 2016
- Confirmation statement made on 18 December 2016 with updates
- 21 Dec 2016
- Director's details changed for Edward Spiteri on 21 December 2016
- 23 May 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
25 January 2016
- Status
- Outstanding
- Delivered
- 26 January 2016
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
See Also
Last update 2018
GKD TECHNIK LTD DIRECTORS
Sandra Jayne Ground
Acting
PSC
- Appointed
- 11 August 1998
- Role
- Secretary
- Address
- Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom, BH18 8AT
- Name
- GROUND, Sandra Jayne
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Alastair Robert Brown
Acting
- Appointed
- 25 July 2014
- Occupation
- Non Executive Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE
- Country Of Residence
- United Kingdom
- Name
- BROWN, Alastair Robert
Geoffrey Nicholas Drage
Acting
PSC
- Appointed
- 11 August 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- Ashleigh House, Snowdenham, Links Road Bramley, Guildford, Surrey, GU5 0BX
- Country Of Residence
- United Kingdom
- Name
- DRAGE, Geoffrey Nicholas
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Nicholas Ground
Acting
PSC
- Appointed
- 11 August 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom, BH18 8AT
- Country Of Residence
- England
- Name
- GROUND, Nicholas
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Edward Spiteri
Acting
- Appointed
- 06 December 2001
- Occupation
- Non Executive Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE
- Country Of Residence
- United Kingdom
- Name
- SPITERI, Edward
Stanley Owen Bathe
Resigned
- Appointed
- 06 January 1997
- Resigned
- 11 August 1998
- Role
- Secretary
- Address
- 121 Brooklyn Road, Cheltenham, Gloucestershire, GL51 8DX
- Name
- BATHE, Stanley Owen
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 18 December 1996
- Resigned
- 06 January 1997
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Peter Howard Footner
Resigned
- Appointed
- 24 May 2010
- Resigned
- 08 August 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 160 Mudeford Lane, Christchurch, Dorset, England, BH23 3HS
- Country Of Residence
- United Kingdom
- Name
- FOOTNER, Peter Howard
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 18 December 1996
- Resigned
- 06 January 1997
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Robert William Mealing
Resigned
- Appointed
- 06 January 1997
- Resigned
- 11 August 1998
- Occupation
- Accountant
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Hillview Cottage Tewkesbury Road, Coombe Hill, Gloucester, Gloucestershire, GL19 4AS
- Name
- MEALING, Robert William
Edward James Morton
Resigned
- Appointed
- 18 December 2013
- Resigned
- 04 January 2016
- Occupation
- Technical Officer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE
- Country Of Residence
- England
- Name
- MORTON, Edward James
Frank John Pitkin
Resigned
- Appointed
- 01 March 2009
- Resigned
- 20 August 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 10b Fort End, Haddenham, Buckinghamshire, HP17 8EJ
- Country Of Residence
- England
- Name
- PITKIN, Frank John
REVIEWS
Check The Company
Excellent according to the company’s financial health.