UKBizDB.co.uk

G&F FORMWORK LIMITED

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

This company is commonly known as G&f Formwork Limited. The company was founded 7 years ago and was given the registration number 10587130. The firm's registered office is in HALIFAX. You can find them at Equitable House, 55 Pellon Lane, Halifax, West Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:G&F FORMWORK LIMITED
Company Number:10587130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, United Kingdom, HX1 5SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director27 January 2017Active
Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP

Director27 January 2017Active

People with Significant Control

Mrs Julie Fieldhouse
Notified on:03 October 2022
Status:Active
Date of birth:January 2022
Nationality:British
Country of residence:United Kingdom
Address:Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Jamie Mark Fieldhouse
Notified on:03 October 2022
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Fieldhouse
Notified on:03 October 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Equitable House, 55 Pellon Lane, Halifax, United Kingdom, HX1 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Micheal Greaves
Notified on:27 January 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:1 Poplar Crescent, Tingley, Wakefield, England, WF3 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jamie Mark Fieldhouse
Notified on:27 January 2017
Status:Active
Date of birth:March 1983
Nationality:English
Country of residence:England
Address:25 Kingsway Gardens, Ossett, Wakefield, England, WF5 8BX
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Capital

Capital return purchase own shares.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Capital

Capital allotment shares.

Download
2021-02-05Capital

Capital allotment shares.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Capital

Capital allotment shares.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.