About

Registered Number: 06444040
Date of Incorporation: 04/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Ranton Green Farm Brook Lane, Ranton, Stafford, ST18 9JY,

 

Gbf Aerials Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Brown, Patricia Cortina, Edwards, Patricia Cortina, Brown, Marc Stephen Arthur, Brown, Stephen Vernon, Townsend, Jacqueline at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Patricia Cortina 15 August 2016 - 1
BROWN, Marc Stephen Arthur 19 December 2015 15 August 2016 1
BROWN, Stephen Vernon 04 December 2007 19 December 2015 1
TOWNSEND, Jacqueline 04 December 2007 15 September 2015 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Patricia Cortina 04 December 2007 15 September 2015 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 11 June 2020
DISS40 - Notice of striking-off action discontinued 26 October 2019
AD01 - Change of registered office address 25 October 2019
AA - Annual Accounts 25 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 15 May 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AA - Annual Accounts 19 July 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
AR01 - Annual Return 23 December 2015
CERTNM - Change of name certificate 09 October 2015
TM02 - Termination of appointment of secretary 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 10 January 2012
CH03 - Change of particulars for secretary 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 07 April 2009
225 - Change of Accounting Reference Date 07 July 2008
287 - Change in situation or address of Registered Office 04 June 2008
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.