G.F.L. LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY3 9QP

Company number 02400414
Status Active
Incorporation Date 3 July 1989
Company Type Private Limited Company
Address 150A PRESTON OLD ROAD, BLACKPOOL, LANCASHIRE, FY3 9QP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mr Ben Chadwick as a director on 1 December 2013. The most likely internet sites of G.F.L. LIMITED are www.gfl.co.uk, and www.g-f-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. G F L Limited is a Private Limited Company. The company registration number is 02400414. G F L Limited has been working since 03 July 1989. The present status of the company is Active. The registered address of G F L Limited is 150a Preston Old Road Blackpool Lancashire Fy3 9qp. The company`s financial liabilities are £88.6k. It is £-7.85k against last year. The cash in hand is £35.55k. It is £20.66k against last year. And the total assets are £270.72k, which is £29.39k against last year. CHADWICK, Ben is a Director of the company. CHADWICK, Frederick William is a Director of the company. Secretary CHADWICK, Julie has been resigned. Director CHADWICK, Julie has been resigned. The company operates in "Sale of used cars and light motor vehicles".


g.f.l. Key Finiance

LIABILITIES £88.6k
-9%
CASH £35.55k
+138%
TOTAL ASSETS £270.72k
+12%
All Financial Figures

Current Directors

Director
CHADWICK, Ben
Appointed Date: 01 December 2013
41 years old

Director

Resigned Directors

Secretary
CHADWICK, Julie
Resigned: 01 June 2014

Director
CHADWICK, Julie
Resigned: 01 June 2014
65 years old

Persons With Significant Control

Mr Frederick William Chadwick
Notified on: 3 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

G.F.L. LIMITED Events

09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
23 Dec 2015
Appointment of Mr Ben Chadwick as a director on 1 December 2013
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 75 more events
22 Aug 1989
Company name changed garstang ford LIMITED\certificate issued on 23/08/89

18 Jul 1989
Particulars of mortgage/charge

10 Jul 1989
New director appointed

10 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jul 1989
Incorporation

G.F.L. LIMITED Charges

31 January 2007
Debenture
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2007
Legal charge
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Clifton garage blackpool road clifton preston. By way of…
16 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 30 November 2006
Persons entitled: Furness Building Society
Description: Clifton garage blackpool road clifton nr preston.
19 July 1994
Legal charge
Delivered: 21 July 1994
Status: Satisfied on 15 November 2003
Persons entitled: Yorkshire Bank PLC
Description: Fairview garage A6 by pass road garstang preston lancashire…
10 February 1994
Debenture
Delivered: 17 February 1994
Status: Satisfied on 22 October 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1989
Legal charge
Delivered: 11 September 1989
Status: Satisfied on 14 April 1994
Persons entitled: Barclays Bank PLC
Description: Fairview garage, garstang by pass road, garstang…
14 July 1989
Mortgage deed
Delivered: 18 July 1989
Status: Satisfied on 15 November 2003
Persons entitled: Nationwide Anglia Building Society
Description: Fairview garage garstang by pass road garstang preston PR3…
14 July 1989
Mortgage debenture
Delivered: 18 July 1989
Status: Satisfied on 15 November 2003
Persons entitled: Nationwide Anglia Building Society
Description: All the undertaking property assets and rights whatsoever…