UKBizDB.co.uk

GFP (HOLDINGS) LIMITED

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

This company is commonly known as Gfp (holdings) Limited. The company was founded 12 years ago and was given the registration number 07627524. The firm's registered office is in COVENTRY. You can find them at 10 The Quadrant, , Coventry, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GFP (HOLDINGS) LIMITED
Company Number:07627524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:10 The Quadrant, Coventry, England, CV1 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Secretary01 May 2022Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Director09 May 2011Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director15 May 2015Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Director15 May 2015Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Director09 May 2011Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Secretary29 November 2018Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Secretary14 May 2014Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Secretary19 May 2011Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, B46 1JA

Secretary15 May 2014Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, England, B46 1JA

Secretary16 May 2014Active
Unit 17 The Courtyard, Gorsey Lane, Coleshill, B46 1JA

Director07 June 2011Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Director19 May 2011Active
Unit 17, The Courtyard, Gorsey Lane, Coleshill, United Kingdom, B46 1JA

Director01 January 2012Active

People with Significant Control

Gf Power Peaking Limited
Notified on:09 December 2019
Status:Active
Country of residence:England
Address:10, The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Jopla Limited
Notified on:20 November 2019
Status:Active
Country of residence:England
Address:10, The Quadrant, Coventry, England, CV1 2EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts amended with made up date.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-02-22Accounts

Change account reference date company current shortened.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Address

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

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Capital

Capital allotment shares.

Download
2021-04-12Resolution

Resolution.

Download
2021-02-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Accounts

Change account reference date company previous extended.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.