UKBizDB.co.uk

GLFA CO LIMITED

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

This company is commonly known as Glfa Co Limited. The company was founded 5 years ago and was given the registration number 11964493. The firm's registered office is in SKELMERSDALE. You can find them at Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Merseyside. This company's SIC code is 70221 - Financial management.

Company Information

Name:GLFA CO LIMITED
Company Number:11964493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Merseyside, United Kingdom, WN8 9TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director26 April 2019Active

People with Significant Control

The Liverpool Business Group Ltd
Notified on:19 June 2019
Status:Active
Country of residence:England
Address:15, Tan House Lane, Wigan, England, WN8 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Meir Properties Limited
Notified on:19 June 2019
Status:Active
Country of residence:England
Address:Leigh House, Brook Lane, Alderley Edge, England, SK9 7QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ws Transport Limited
Notified on:19 June 2019
Status:Active
Country of residence:England
Address:Fifteen Rosehill, Montgomery Way, Carlisle, England, CA1 2RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Anne Boyd
Notified on:26 April 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:No. 1, St Pauls Square, Liverpool, United Kingdom, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type group.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-03-26Accounts

Accounts with accounts type group.

Download
2020-12-27Accounts

Change account reference date company previous shortened.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Change account reference date company previous shortened.

Download
2020-05-31Address

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

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-09-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Resolution

Resolution.

Download
2019-07-29Capital

Capital name of class of shares.

Download
2019-07-15Capital

Capital allotment shares.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.