G F W SERVICES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 8BP

Company number 04693606
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address 34 WATLING STREET ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 8BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 100 . The most likely internet sites of G F W SERVICES LIMITED are www.gfwservices.co.uk, and www.g-f-w-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. G F W Services Limited is a Private Limited Company. The company registration number is 04693606. G F W Services Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of G F W Services Limited is 34 Watling Street Road Fulwood Preston Lancashire Pr2 8bp. The company`s financial liabilities are £26.61k. It is £0k against last year. . PATEL, Ilyas Suleman is a Director of the company. Secretary PATEL, Ilyas Suleman has been resigned. Secretary PATEL, Samim has been resigned. Secretary NEWCO SECRETARY LIMITED has been resigned. Director FORBES, Grant has been resigned. Director HUGHES, Anthony has been resigned. Director MCALEAR, Mark has been resigned. Director PATEL, Ilyas Suleman has been resigned. Director TSIMBOYKAS, Claire Joanne has been resigned. Director NEWCO DIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


g f w services Key Finiance

LIABILITIES £26.61k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PATEL, Ilyas Suleman
Appointed Date: 06 November 2013
59 years old

Resigned Directors

Secretary
PATEL, Ilyas Suleman
Resigned: 03 November 2009
Appointed Date: 01 August 2006

Secretary
PATEL, Samim
Resigned: 01 August 2006
Appointed Date: 20 June 2006

Secretary
NEWCO SECRETARY LIMITED
Resigned: 20 June 2006
Appointed Date: 11 March 2003

Director
FORBES, Grant
Resigned: 06 November 2013
Appointed Date: 01 August 2006
44 years old

Director
HUGHES, Anthony
Resigned: 28 November 2014
Appointed Date: 06 November 2013
67 years old

Director
MCALEAR, Mark
Resigned: 28 November 2014
Appointed Date: 06 November 2013
46 years old

Director
PATEL, Ilyas Suleman
Resigned: 02 November 2010
Appointed Date: 20 June 2006
59 years old

Director
TSIMBOYKAS, Claire Joanne
Resigned: 28 November 2014
Appointed Date: 06 November 2013
48 years old

Director
NEWCO DIRECTOR LIMITED
Resigned: 20 June 2006
Appointed Date: 11 March 2003

Persons With Significant Control

Mr Ilyas Suleman Patel
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

G F W SERVICES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
19 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100

...
... and 43 more events
05 May 2005
Accounts for a dormant company made up to 31 March 2005
21 Apr 2005
Return made up to 11/03/05; full list of members
29 Jun 2004
Accounts for a dormant company made up to 31 March 2004
25 May 2004
Return made up to 11/03/04; full list of members
11 Mar 2003
Incorporation

G F W SERVICES LIMITED Charges

11 May 2010
Legal charge
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 dalla street preston t/no LAN40052 by way of fixed…
15 January 2010
Debenture
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…