UKBizDB.co.uk

GFK SOLUTIONS LTD

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

This company is commonly known as Gfk Solutions Ltd. The company was founded 8 years ago and was given the registration number 09947000. The firm's registered office is in BURY. You can find them at 2 Heap Bridge, , Bury, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GFK SOLUTIONS LTD
Company Number:09947000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Heap Bridge, Bury, United Kingdom, BL9 7HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charleywood Road, Knowsley Industrial Park North, Liverpool, England, L33 7SG

Director20 December 2022Active
2 Heap Bridge, Bury, United Kingdom, BL9 7HR

Secretary12 January 2016Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director12 January 2016Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active
C/O A2e Industries Limited, 1 Marsden Street, Manchester, England, M2 1HW

Director24 September 2021Active

People with Significant Control

Jdm Composites Ltd
Notified on:24 September 2021
Status:Active
Country of residence:England
Address:2, Heap Bridge, Bury, England, BL9 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Joseph Buchanan
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:Australian
Country of residence:United Kingdom
Address:Heathwaite, Storth Road, Storth, United Kingdom, LA7 7JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Address

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

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Incorporation

Memorandum articles.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Address

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

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.