Check the

GKD TECHNIK LTD

Company
GKD TECHNIK LTD (03294176)

GKD TECHNIK

Phone: 02500 025 000
A⁺ rating

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

Company name
GKD TECHNIK LTD
Company number
03294176
VAT
GB401055514
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 1996
Age - 28 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
69
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
78
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
66
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
81
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
73
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
72
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
62
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
83
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.