UKBizDB.co.uk

G F S A LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G F S A Limited. The company was founded 27 years ago and was given the registration number 03265517. The firm's registered office is in STOURBRIDGE. You can find them at Gibbs Road, Lye, Stourbridge, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:G F S A LIMITED
Company Number:03265517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Gibbs Road, Lye, Stourbridge, West Midlands, DY9 8SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Elm Grove, Norton, Bromsgrove, B61 0EJ

Secretary17 April 2004Active
57 Elm Grove, Norton, Bromsgrove, B61 0EJ

Director17 March 1997Active
68 Dartmouth Avenue, Westlands, Newcastle, ST5 3PA

Director01 February 2009Active
68 Dartmouth Avenue, Westlands, Newcastle, ST5 3PA

Secretary28 September 2000Active
1 Victoria Square, Birmingham, B1 1BD

Secretary18 October 1996Active
N5363, Aegotnes, Norway,

Director17 March 1997Active
Field House, Blurtons Lane, Eccleshall, Stafford, ST21 6JH

Director13 January 1998Active
Sjobakku 4, 3234 Sandefjord, Norway, FOREIGN

Director07 March 2000Active
Jurdbern 43, Drammen, Norway, FOREIGN

Director11 November 1998Active
Meadow Cottage, Brimstone Lane, Dodford, Bromsgrove, England, B61 9AX

Director28 September 2000Active
68 Dartmouth Avenue, Westlands, Newcastle, ST5 3PA

Director28 September 2000Active
68 Dartmouth Avenue, Westlands, Newcastle, ST5 3PA

Director13 January 1998Active
1 Victoria Square, Birmingham, B1 1BD

Director18 October 1996Active
1 Victoria Square, Birmingham, B1 1BD

Director18 October 1996Active

People with Significant Control

Mr Paul Robert Mortimer
Notified on:03 October 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:74, Deansway, Bromsgrove, England, B61 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Paul Goddard
Notified on:03 October 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:57, Elm Grove, Bromsgrove, England, B61 0EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alan Stephen Sherwin
Notified on:03 October 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:68, Dartmouth Avenue, Newcastle, England, ST5 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Resolution

Resolution.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-29Resolution

Resolution.

Download
2021-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.