UKBizDB.co.uk

GFM HOLDINGS LIMITED

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

This company is commonly known as Gfm Holdings Limited. The company was founded 26 years ago and was given the registration number 03526529. The firm's registered office is in COLCHESTER. You can find them at 42 Phoenix Court, Hawkins Road, Colchester, Essex. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GFM HOLDINGS LIMITED
Company Number:03526529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:42 Phoenix Court, Hawkins Road, Colchester, Essex, CO2 8JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Takeleys, Fordham Road, Mount Bures, CO8 5AY

Director12 March 1998Active
42 Petworth Close, Great Notley, CM77 7XS

Secretary02 October 2006Active
42 Phoenix Court, Hawkins Road, Colchester, CO2 8JY

Secretary05 November 2007Active
23 Wavell Avenue, Colchester, CO2 7HR

Secretary28 June 2006Active
The Malt House 18 Stoke Road, Nayland, Colchester, CO6 4JD

Secretary15 June 1998Active
Barn House Cross End, Pebmarsh, Sudbury, CO9 2NU

Secretary12 March 1998Active
42 Phoenix Court, Hawkins Road, Colchester, CO2 8JY

Secretary01 March 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 March 1998Active
Monks Hood, Ferry Lane, Medmenham, SL7 2EZ

Director30 April 2003Active
32 Longmead Avenue, Chelmsford, CM2 7EG

Director01 December 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 March 1998Active
42 Phoenix Court, Hawkins Road, Colchester, CO2 8JY

Director05 November 2007Active
The Malt House 18 Stoke Road, Nayland, Colchester, CO6 4JD

Director01 December 2003Active
Barn House Cross End, Pebmarsh, Sudbury, CO9 2NU

Director12 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 March 1998Active

People with Significant Control

Forwards & Upwards
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:42, Hawkins Road, Colchester, England, CO2 8JY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person secretary company with name date.

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.