Gfle Topco 7 Limited TIVERTON


Gfle Topco 7 started in year 2014 as Private Limited Company with registration number 09303882. The Gfle Topco 7 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Tiverton at Cleave Farm. Postal code: EX16 8BP.

The company has 3 directors, namely Duncan V., Timothy B. and Winston R.. Of them, Winston R. has been with the company the longest, being appointed on 10 November 2014 and Duncan V. and Timothy B. have been with the company for the least time - from 1 April 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicholas O. who worked with the the company until 4 December 2017.

Gfle Topco 7 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 09303882
Date of Incorporation Mon, 10th Nov 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 Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Duncan V.

Position: Director

Appointed: 01 April 2015

Timothy B.

Position: Director

Appointed: 01 April 2015

Winston R.

Position: Director

Appointed: 10 November 2014

Mark V.

Position: Director

Appointed: 01 April 2015

Resigned: 17 November 2021

Stuart C.

Position: Director

Appointed: 10 November 2014

Resigned: 14 September 2017

Nicholas O.

Position: Secretary

Appointed: 10 November 2014

Resigned: 04 December 2017

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, 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 2015-11-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth400-200      
Balance Sheet
Debtors1 0001 0001 00027 42127 42127 42127 42127 421
Net Assets Liabilities -200-800-800-800-800-80027 501
Other Debtors 1 0001 0001 0001 0001 0001 0001 000
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve-600-1 200      
Shareholder Funds400-200      
Other
Version Production Software     2 0212 0222 023
Accrued Liabilities 1 2001 200600600600600 
Amounts Owed By Group Undertakings Participating Interests   26 42126 42126 42126 42126 421
Amounts Owed To Group Undertakings Participating Interests 808026 50126 50126 50127 701 
Creditors 1 2801 88028 30128 30128 30128 301 
Investments 80808080808080
Investments In Subsidiaries Measured Fair Value 80808080808080
Net Current Assets Liabilities399-280-880-880-880-880-88027 421
Nominal Value Allotted Share Capital 500500500500500500500
Number Shares Allotted1 0001 0001 0001 0001 0001 0001 0001 000
Par Value Share11111111
Trade Creditors Trade Payables  6001 2001 2001 200  
Accounting Period Subsidiary 2 016      
Creditors Due Within One Year6011 280      
Investments Fixed Assets180      
Total Assets Less Current Liabilities400-200      
Value Shares Allotted500500      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements