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.
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 | : |
|
Registered Address | : | 1 Strand, Trafalgar Square, London, WC2N 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 26 July 2019 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 01 August 2023 | Active |
Tara London Road, Harlow Common, CM17 9NQ | Secretary | 09 November 1999 | Active |
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 | Secretary | 01 August 2002 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Secretary | 30 November 2017 | Active |
19, Hazelewell Road, Putney, London, SW15 6GT | Secretary | 30 November 2000 | Active |
Tara London Road, Harlow Common, CM17 9NQ | Director | 09 November 1999 | Active |
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 | Director | 15 November 2017 | Active |
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 | Director | 21 June 2006 | Active |
43 Huntingdon Street, London, N1 1BP | Director | 09 November 1999 | Active |
5 Cloncurry Street, Fulham, SW6 6DR | Director | 01 August 2002 | Active |
Burwood, Dene Park Shipbourne Road, Tonbridge, TN11 9NS | Director | 30 November 2000 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 26 July 2019 | Active |
1, Strand, Trafalgar Square, London, WC2N 5HR | Director | 20 June 2016 | Active |
19, Hazelewell Road, Putney, London, SW15 6GT | Director | 30 November 2000 | Active |
Braemar Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Strand, London, England, WC2N 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-12 | Change of name | Certificate change of name company. | Download |
2022-09-12 | Change of name | Change of name notice. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-07-21 | Change of name | Certificate change of name company. | Download |
2022-07-21 | Change of name | Change of name notice. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.