UKBizDB.co.uk

GF GOLD LIMITED

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

This company is commonly known as Gf Gold Limited. The company was founded 12 years ago and was given the registration number 07985255. The firm's registered office is in CHIPPING NORTON. You can find them at Far End 92 High Street, Milton Under Wychwood, Chipping Norton, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GF GOLD LIMITED
Company Number:07985255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Far End 92 High Street, Milton Under Wychwood, Chipping Norton, Oxfordshire, OX7 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director01 November 2021Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary12 March 2012Active
Far End, 92 High Street, Milton Under Wychwood, Chipping Norton, England, OX7 6ES

Director12 March 2012Active
Far End, 92 High Street, Milton Under Wychwood, Chipping Norton, England, OX7 6ES

Director12 March 2012Active
Far End, 92 High Street, Milton Under Wychwood, Chipping Norton, England, OX7 6ES

Director12 March 2012Active
Far End, 92 High Street, Milton Under Wychwood, Chipping Norton, United Kingdom, OX7 6ES

Director12 March 2012Active

People with Significant Control

Mr Peter Steven Ormerod
Notified on:01 November 2021
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gerardo Sanchez-Reyes
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Far End, 92 High Street, Chipping Norton, United Kingdom, OX7 6ES
Nature of control:
  • Right to appoint and remove directors
Mr Luis Xavier Quijano Garmendia
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:Mexican
Country of residence:England
Address:Far End, 92 High Street, Chipping Norton, England, OX7 6ES
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-01Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type dormant.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.