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.
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 | : |
|
Registered Address | : | The Message Enterprise Centre 6 Harper Road, Sharston, Manchester, M22 4RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW | Director | 28 December 2012 | Active |
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW | Director | 18 June 2016 | Active |
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW | Director | 21 March 2023 | Active |
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW | Director | 18 June 2016 | Active |
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW | Director | 22 August 2009 | Active |
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW | Director | 01 February 1999 | Active |
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW | Director | 28 February 2013 | Active |
Winterscale House, Winterscale Street, York, YO10 4UA | Secretary | 05 December 2005 | Active |
22 East St Helens Street, Abingdon, OX14 5EB | Secretary | 12 September 1997 | Active |
33 First Street, South Stoney Creek, Canada, | Secretary | 01 February 1999 | Active |
54 Pippins Green Avenue, Kirkhamgate, Wakefield, WF2 0RU | Secretary | 01 February 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 September 1997 | Active |
Winterscale House, Winterscale Street, York, YO10 4UA | Director | 23 November 2005 | Active |
Acre House, Shentonfield Road, Sharston Industrial Area, Wythenshawe, England, M22 4RW | Director | 09 September 2016 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 12 September 1997 | Active |
41, Main Street, Beeford, Driffield, United Kingdom, YO25 8AY | Director | 05 December 2005 | Active |
103 Danum Road, York, YO10 4HY | Director | 14 July 2007 | Active |
33 First Street, South Stoney Creek, Canada, | Director | 01 February 1999 | Active |
54 Pippins Green Avenue, Kirkhamgate, Wakefield, WF2 0RU | Director | 01 February 1999 | Active |
95 Newland Park Drive, York, YO10 3HR | Director | 05 December 2005 | Active |
9 South Cliff Avenue, Eastbourne, BN20 7AH | Director | 12 September 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 12 September 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Change person director company with change date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2021-12-30 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-11-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-22 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.