UKBizDB.co.uk

GFL (UK) LIMITED

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

This company is commonly known as Gfl (uk) Limited. The company was founded 35 years ago and was given the registration number 02360525. The firm's registered office is in LONDON. You can find them at 1 Strand, Trafalgar Square, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:GFL (UK) LIMITED
Company Number:02360525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1989
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:1 Strand, Trafalgar Square, London, WC2N 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Strand, Trafalgar Square, London, WC2N 5HR

Director26 July 2019Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director01 August 2023Active
Tara London Road, Harlow Common, CM17 9NQ

Secretary09 November 1999Active
Grangegate 27 Water Lane, Cobham, KT11 2PA

Secretary-Active
38 Lyndale Avenue, Burgess Hill, London, NW2 2DA

Secretary-Active
5 Cloncurry Street, Fulham, SW6 6DR

Secretary01 August 2002Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Secretary30 November 2017Active
19, Hazelewell Road, Putney, London, SW15 6GT

Secretary30 November 2000Active
Tara London Road, Harlow Common, CM17 9NQ

Director09 November 1999Active
Grangegate 27 Water Lane, Cobham, KT11 2PA

Director-Active
The Old Cottage, 31 The Village, Latimer, HP5 1TZ

Director-Active
The Old Cottage, 31 The Village, Latimar, HP5 1TZ

Director-Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director15 November 2017Active
38 Lyndale Avenue Burgess Hill, London, NW2 2DA

Director-Active
38 Lyndale Avenue, Burgess Hill, London, NW2 2DA

Director-Active
Woodlands, 4a Silver Street, Guilden Morden, SG8 0JT

Director21 June 2006Active
43 Huntingdon Street, London, N1 1BP

Director09 November 1999Active
5 Cloncurry Street, Fulham, SW6 6DR

Director01 August 2002Active
Burwood, Dene Park Shipbourne Road, Tonbridge, TN11 9NS

Director30 November 2000Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director26 July 2019Active
1, Strand, Trafalgar Square, London, WC2N 5HR

Director20 June 2016Active
19, Hazelewell Road, Putney, London, SW15 6GT

Director30 November 2000Active

People with Significant Control

Braemar Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-03-06Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-09-12Change of name

Certificate change of name company.

Download
2022-09-12Change of name

Change of name notice.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-07-21Change of name

Certificate change of name company.

Download
2022-07-21Change of name

Change of name notice.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.