About

Registered Number: 05263727
Date of Incorporation: 19/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: C/O Cube Precision Engineering Limited, Cakemore Road, Rowley Regis, West Midlands, B65 0QW,

 

Gfp Tools Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Phillip James 31 July 2015 - 1
BEESE, Philip 19 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Beverley Anne 19 October 2004 18 March 2009 1
FAULKNER, Glen 18 March 2009 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 22 July 2019
AD01 - Change of registered office address 20 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 06 December 2017
CH01 - Change of particulars for director 06 December 2017
MR01 - N/A 13 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 04 November 2016
AA01 - Change of accounting reference date 01 November 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 29 October 2015
AD01 - Change of registered office address 11 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
RESOLUTIONS - N/A 17 August 2015
SH08 - Notice of name or other designation of class of shares 17 August 2015
CC04 - Statement of companies objects 17 August 2015
MR01 - N/A 08 August 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 09 January 2012
AR01 - Annual Return 21 October 2011
CH03 - Change of particulars for secretary 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 17 February 2011
CH01 - Change of particulars for director 16 February 2011
AR01 - Annual Return 19 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 24 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 09 June 2006
363a - Annual Return 31 October 2005
MEM/ARTS - N/A 25 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
NEWINC - New incorporation documents 19 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2017 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.