Company number 01667167
Status Active
Incorporation Date 24 September 1982
Company Type Private Limited Company
Address RIVERSIDE WORKS, CHAPEL HILL, FOLLY HALL HUDDERSFIELD, WEST YORKSHIRE, HD1 3PA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 6 August 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 6 August 2015. The most likely internet sites of G.F.S. HOMES LIMITED are www.gfshomes.co.uk, and www.g-f-s-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. G F S Homes Limited is a Private Limited Company.
The company registration number is 01667167. G F S Homes Limited has been working since 24 September 1982.
The present status of the company is Active. The registered address of G F S Homes Limited is Riverside Works Chapel Hill Folly Hall Huddersfield West Yorkshire Hd1 3pa. . HOYLE, Steven James is a Secretary of the company. HOYLE, Steven James is a Director of the company. HOYLE, Terence is a Director of the company. Secretary GORMAN, Moira has been resigned. Secretary SYKES, Hazell has been resigned. Director CRUICKSHANK, Allen has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Secretary
GORMAN, Moira
Resigned: 31 March 1996
Appointed Date: 15 September 1995
Persons With Significant Control
Mr Terence Hoyle
Notified on: 29 July 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
G.F.S. HOMES LIMITED Events
09 Mar 2017
Total exemption small company accounts made up to 6 August 2016
23 Sep 2016
Confirmation statement made on 29 July 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 6 August 2015
03 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
27 Jan 2015
Total exemption small company accounts made up to 6 August 2014
...
... and 62 more events
26 Jan 1988
Return made up to 31/12/87; full list of members
10 Jul 1987
Return made up to 31/12/86; full list of members
01 Jun 1987
Accounts for a small company made up to 6 August 1986
13 May 1986
Accounts for a small company made up to 6 August 1985
13 May 1986
Return made up to 31/12/85; full list of members
14 October 1991
Legal charge
Delivered: 25 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & buildings on east side of folly hall lockwood…
2 October 1985
Charge
Delivered: 18 October 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
10 October 1984
Legal charge
Delivered: 30 October 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold land and buildings on the east side of folly hall…