Background WavePink WaveYellow Wave

A & K GBS LTD (09647207)

A & K GBS LTD (09647207) is an active UK company. incorporated on 19 June 2015. with registered office in Preston. The company operates in the Construction sector, engaged in construction of domestic buildings. A & K GBS LTD has been registered for 10 years. Current directors include NIEMYJSKI, Andrzej.

Company Number
09647207
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
50 Nevett Street, Preston, PR1 4RD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NIEMYJSKI, Andrzej
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & K GBS LTD

A & K GBS LTD is an active company incorporated on 19 June 2015 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. A & K GBS LTD was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09647207

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

COSTA GBS LTD
From: 19 June 2015To: 5 November 2021
Contact
Address

50 Nevett Street Preston, PR1 4RD,

Previous Addresses

68a Holmstall Avenue Edgware HA8 5JJ England
From: 5 April 2018To: 5 November 2021
68 Holmstall Avenue Edgware HA8 5JJ England
From: 19 June 2015To: 5 April 2018
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NIEMYJSKI, Andrzej

Active
Nevett Street, PrestonPR1 4RD
Born November 1975
Director
Appointed 28 Oct 2021

DOLPHIN ACCOUNTING LTD

Resigned
Northfield Avenue, EalingW13 9RT
Corporate secretary
Appointed 19 Jun 2015
Resigned 07 Sept 2015

KRAWCZYK, Izabela Paulina

Resigned
Empire Road, GreenfordUB6 7EG
Born June 1982
Director
Appointed 28 Oct 2021
Resigned 01 Mar 2022

KRAWCZYK, Izabela Paulina

Resigned
Empire Road, GreenfordUB6 7EG
Born June 1982
Director
Appointed 26 Jul 2020
Resigned 26 Jul 2020

KRAWCZYK, Izabela Paulina

Resigned
Empire Road, GreenfordUB6 7EG
Born June 1982
Director
Appointed 25 Jul 2020
Resigned 28 Oct 2021

MANOLACHE, Costel

Resigned
EdgwareHA8 5JJ
Born May 1974
Director
Appointed 19 Jun 2015
Resigned 28 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Andrzej Niemyjski

Active
Nevett Street, PrestonPR1 4RD
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 28 Oct 2021

Mr Costel Manolache

Ceased
Holmstall Avenue, EdgwareHA8 5JJ
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Jun 2017
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 June 2015
AP04Appointment of Corporate Secretary
Incorporation Company
19 June 2015
NEWINCIncorporation