About

Registered Number: 02713582
Date of Incorporation: 11/05/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit C1 Baird Crt Sinclair Dr, Park Farm Estate North, Wellingborough, Northants, NN8 6QJ

 

Gfm (UK) Ltd was registered on 11 May 1992, it's status is listed as "Active". 11-20 people are employed by the organisation. The current directors of Gfm (UK) Ltd are Kralowetz, Michael Robert, Parry, Robert Steven, Pilkington, Donald James, Kralowetz, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRALOWETZ, Michael Robert 12 May 2017 - 1
PARRY, Robert Steven 01 March 1996 - 1
PILKINGTON, Donald James 09 September 1992 - 1
KRALOWETZ, Robert 09 September 1992 12 May 2017 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 15 April 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 26 March 2019
MR01 - N/A 06 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 21 March 2018
PSC07 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 March 2016
MR04 - N/A 23 February 2016
MR04 - N/A 23 February 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 10 March 2015
MR04 - N/A 27 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 22 May 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 23 February 2010
MG01 - Particulars of a mortgage or charge 03 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 09 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 11 May 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 23 April 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 30 May 2001
395 - Particulars of a mortgage or charge 19 March 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 27 May 1998
395 - Particulars of a mortgage or charge 12 February 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 09 May 1997
287 - Change in situation or address of Registered Office 28 June 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 09 May 1996
288 - N/A 01 May 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 02 May 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 10 March 1994
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1993
123 - Notice of increase in nominal capital 25 November 1993
363s - Annual Return 10 May 1993
288 - N/A 13 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1993
287 - Change in situation or address of Registered Office 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
CERTNM - Change of name certificate 14 September 1992
NEWINC - New incorporation documents 11 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

Deed of charge over credit balances 26 September 2009 Fully Satisfied

N/A

Deed of charge over credit balances 09 March 2001 Fully Satisfied

N/A

Deed of charge over credit balances 02 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.