UKBizDB.co.uk

GFPII LIMITED

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

This company is commonly known as Gfpii Limited. The company was founded 9 years ago and was given the registration number 09427160. The firm's registered office is in BIRMINGHAM. You can find them at Ts2, Pinewood Business Park, Coleshill Road, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GFPII LIMITED
Company Number:09427160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Ltd (Edinburgh Office), 110 Cannon Street, London, EC4N 6EU

Director06 February 2019Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director06 February 2019Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director06 February 2019Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director06 February 2015Active
17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA

Secretary06 March 2015Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary06 February 2015Active
Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG

Director12 October 2018Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA

Director23 February 2015Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director06 February 2015Active
17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA

Director20 January 2016Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA

Director23 February 2015Active
Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG

Director24 June 2019Active
17, The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA

Director19 January 2017Active
17 The Courtyard, Gorsey Lane, Coleshill, Birmingham, United Kingdom, B46 1JA

Director23 February 2015Active
Ts2, Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG

Director19 January 2017Active

People with Significant Control

Infrared Environmental Infrastructure Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 50 to 75 percent
V Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17, The Courtyard, Gorsey Lane, Birmingham, England, B46 1JA
Nature of control:
  • Ownership of shares 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 (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
2023-11-10Gazette

Gazette dissolved liquidation.

Download
2023-08-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-05Address

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

Download
2022-07-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-04Resolution

Resolution.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type group.

Download
2021-06-01Address

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

Download
2021-06-01Address

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

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Address

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

Download
2020-03-12Address

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

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type group.

Download
2019-07-23Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.