Gfle Holdings 2 Limited TIVERTON


Founded in 2014, Gfle Holdings 2, classified under reg no. 09082194 is an active company. Currently registered at Cleave Farm EX16 8BP, Tiverton the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Duncan V., Winston R.. Of them, Winston R. has been with the company the longest, being appointed on 11 June 2014 and Duncan V. has been with the company for the least time - from 15 July 2014. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas O. who worked with the the firm until 4 December 2017.

Gfle Holdings 2 Limited Address / Contact

Office Address Cleave Farm
Office Address2 Templeton
Town Tiverton
Post code EX16 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09082194
Date of Incorporation Wed, 11th Jun 2014
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Duncan V.

Position: Director

Appointed: 15 July 2014

Winston R.

Position: Director

Appointed: 11 June 2014

Timothy B.

Position: Director

Appointed: 15 July 2014

Resigned: 12 January 2023

Nicholas O.

Position: Secretary

Appointed: 15 July 2014

Resigned: 04 December 2017

Mark V.

Position: Director

Appointed: 15 July 2014

Resigned: 17 November 2021

Stuart C.

Position: Director

Appointed: 11 June 2014

Resigned: 14 September 2017

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Winston R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Winston R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-590-1 190      
Balance Sheet
Debtors1040 01140 01140 00640 00640 00640 00640 006
Net Assets Liabilities -1 190-1 790-1 790-1 790-1 790-1 79040 011
Other Debtors 10101010101010
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve-600-1 200      
Shareholder Funds-590-1 190      
Other
Version Production Software     2 0212 0222 023
Accrued Liabilities 1 2001 200600600600600 
Amounts Owed By Group Undertakings Participating Interests 40 00140 00139 99639 99639 99639 99639 996
Amounts Owed To Group Undertakings Participating Interests 540 00640 00140 00140 00141 201 
Creditors 41 20641 80641 80141 80141 80141 801 
Equity Securities Held 5555555
Investments 5555555
Net Current Assets Liabilities-596-1 196-1 795-1 795-1 795-1 795-1 79540 006
Other Creditors 40 00140 001     
Trade Creditors Trade Payables  6001 2001 2001 200  
Creditors Due Within One Year60641 207      
Investments Fixed Assets66      
Number Shares Allotted1 0001 000      
Par Value Share00      
Total Assets Less Current Liabilities-590-1 190      
Value Shares Allotted1010      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements