UKBizDB.co.uk

GFD TRADING LIMITED

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

This company is commonly known as Gfd Trading Limited. The company was founded 16 years ago and was given the registration number 06479286. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Barrington House 41-45, Yarm Lane, Stockton-on-tees, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GFD TRADING LIMITED
Company Number:06479286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Barrington House 41-45, Yarm Lane, Stockton-on-tees, TS18 3EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TU

Director25 January 2008Active
Spitfire House, Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TU

Director26 July 2023Active
Claddagh Warren Farm, Wynyard Road, Wynyard, TS22 5ND

Secretary25 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 January 2008Active
Claddagh Warren Farm, Wynyard Road, Wynyard, TS22 5ND

Director25 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 January 2008Active

People with Significant Control

Mrs Karen Elizabeth Callaghan
Notified on:01 July 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Spitfire House, Spitfire House 19 Falcon Court, Stockton-On-Tees, England, TS18 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:Spitfire House, Spitfire House 19 Falcon Court, Stockton-On-Tees, England, TS18 3TU
Nature of control:
  • Significant influence or control
Mr Ian Richardson
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Spitfire House, Spitfire House 19 Falcon Court, Stockton-On-Tees, England, TS18 3TU
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 (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
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-05-24Address

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

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.