Gfle Topco 11 Limited TIVERTON


Founded in 2017, Gfle Topco 11, classified under reg no. 10696242 is an active company. Currently registered at Cleave Farm EX16 8BP, Tiverton the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Eleanor R., Winston R.. Of them, Winston R. has been with the company the longest, being appointed on 29 March 2017 and Eleanor R. has been with the company for the least time - from 4 October 2017. As of 23 May 2024, there was 1 ex director - Stuart C.. There were no ex secretaries.

Gfle Topco 11 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 10696242
Date of Incorporation Wed, 29th Mar 2017
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 7 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 Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Eleanor R.

Position: Director

Appointed: 04 October 2017

Winston R.

Position: Director

Appointed: 29 March 2017

Stuart C.

Position: Director

Appointed: 29 March 2017

Resigned: 24 August 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Eleanor R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Winston R. This PSC owns 25-50% shares and has 25-50% voting rights.

Eleanor R.

Notified on 5 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Winston R.

Notified on 29 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  10120-70
Current Assets 1 2201 2301 3401 150
Debtors1 2201 2201 2201 2201 220
Net Assets Liabilities620-30-780-330-751
Other Debtors1 2201 2201 2201 2201 220
Other
Version Production Software  2 0222 0222 022
Accrued Liabilities6001 2001 8001 2001 381
Amounts Owed To Group Undertakings Participating Interests 50210470520
Creditors6001 2502 0101 6701 901
Net Current Assets Liabilities620-30-780-330-751

Company filings

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

Company search

Advertisements