UKBizDB.co.uk

GFWLETTING LTD

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

This company is commonly known as Gfwletting Ltd. The company was founded 10 years ago and was given the registration number 08542793. The firm's registered office is in ALNWICK. You can find them at 4-6 Market Street, , Alnwick, Northumberland. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GFWLETTING LTD
Company Number:08542793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2013
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:4-6 Market Street, Alnwick, Northumberland, NE66 1TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boldron House, Boldron, Barnard Castle, United Kingdom, DL12 9RF

Director21 December 2016Active
6 Market Street, Alnwick, England, NE66 1TL

Director21 December 2016Active
4-6, Market Street, Alnwick, United Kingdom, NE66 1TL

Secretary17 October 2013Active
4-6, Market Street, Alnwick, United Kingdom, NE66 1TL

Director18 October 2013Active
4-6, Market Street, Alnwick, United Kingdom, NE66 1TL

Director17 October 2013Active
Ava Lodge, Castle Terrace, Berwick Upon Tweed, United Kingdom, TD15 1NP

Director23 May 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director23 May 2013Active
4-6, Market Street, Alnwick, United Kingdom, NE66 1TL

Director17 October 2013Active

People with Significant Control

George F. White Llp
Notified on:22 October 2018
Status:Active
Country of residence:England
Address:6 Market Street, Alnwick, England, NE66 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr George Francis White
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:School House, Rennington, Alnwick, United Kingdom, NE66 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robyn Peat
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Boldron House, Boldron, Barnard Castle, United Kingdom, DL12 9RF
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
2022-02-25Gazette

Gazette dissolved liquidation.

Download
2021-11-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2019-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Miscellaneous

Legacy.

Download
2018-10-18Resolution

Resolution.

Download
2018-09-11Resolution

Resolution.

Download
2018-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2017-01-05Officers

Change person director company with change date.

Download
2017-01-05Officers

Change person director company with change date.

Download
2016-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.