UKBizDB.co.uk

GFA WORLD

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

This company is commonly known as Gfa World. The company was founded 26 years ago and was given the registration number 03433617. The firm's registered office is in MANCHESTER. You can find them at The Message Enterprise Centre 6 Harper Road, Sharston, Manchester, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GFA WORLD
Company Number:03433617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Message Enterprise Centre 6 Harper Road, Sharston, Manchester, M22 4RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW

Director28 December 2012Active
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW

Director18 June 2016Active
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW

Director21 March 2023Active
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW

Director18 June 2016Active
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW

Director22 August 2009Active
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW

Director01 February 1999Active
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW

Director28 February 2013Active
Winterscale House, Winterscale Street, York, YO10 4UA

Secretary05 December 2005Active
22 East St Helens Street, Abingdon, OX14 5EB

Secretary12 September 1997Active
33 First Street, South Stoney Creek, Canada,

Secretary01 February 1999Active
54 Pippins Green Avenue, Kirkhamgate, Wakefield, WF2 0RU

Secretary01 February 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 September 1997Active
Winterscale House, Winterscale Street, York, YO10 4UA

Director23 November 2005Active
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW

Director09 September 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 September 1997Active
41, Main Street, Beeford, Driffield, United Kingdom, YO25 8AY

Director05 December 2005Active
103 Danum Road, York, YO10 4HY

Director14 July 2007Active
33 First Street, South Stoney Creek, Canada,

Director01 February 1999Active
54 Pippins Green Avenue, Kirkhamgate, Wakefield, WF2 0RU

Director01 February 1999Active
95 Newland Park Drive, York, YO10 3HR

Director05 December 2005Active
9 South Cliff Avenue, Eastbourne, BN20 7AH

Director12 September 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 September 1997Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-02-02Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-12Address

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

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.