Gfle Topco 8 Limited TIVERTON


Gfle Topco 8 started in year 2015 as Private Limited Company with registration number 09472546. The Gfle Topco 8 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Tiverton at Cleave Farm. Postal code: EX16 8BP.

The firm has 2 directors, namely Duncan V., Winston R.. Of them, Winston R. has been with the company the longest, being appointed on 5 March 2015 and Duncan V. has been with the company for the least time - from 2 April 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas O. who worked with the the firm until 4 December 2017.

Gfle Topco 8 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 09472546
Date of Incorporation Thu, 5th Mar 2015
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 9 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, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Duncan V.

Position: Director

Appointed: 02 April 2015

Winston R.

Position: Director

Appointed: 05 March 2015

Timothy B.

Position: Director

Appointed: 02 April 2015

Resigned: 12 January 2023

Mark V.

Position: Director

Appointed: 02 April 2015

Resigned: 17 November 2021

Stuart C.

Position: Director

Appointed: 05 March 2015

Resigned: 14 September 2017

Nicholas O.

Position: Secretary

Appointed: 05 March 2015

Resigned: 04 December 2017

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Winston R. This 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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth400      
Balance Sheet
Debtors1 0001 00051 00051 00051 00051 00051 000
Net Assets Liabilities400-200-200-200-200-20051 001
Other Debtors1 0001 0001 0001 0001 0001 0001 000
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-600      
Shareholder Funds400      
Other
Version Production Software    2 0212 0222 023
Accrued Liabilities6001 200600600600600 
Amounts Owed By Group Undertakings Participating Interests  50 00050 00050 00050 00050 000
Amounts Owed To Group Undertakings Participating Interests1150 00150 00150 00150 601 
Creditors6011 20151 20151 20151 20151 201 
Investments1111111
Investments In Subsidiaries Measured Fair Value1111111
Net Current Assets Liabilities399-201-201-201-201-20151 000
Nominal Value Allotted Share Capital500500500500500500500
Number Shares Allotted5001 0001 0001 0001 0001 0001 000
Par Value Share1111111
Trade Creditors Trade Payables  600600600  
Accounting Period Subsidiary2 016      
Creditors Due Within One Year601      
Investments Fixed Assets1      
Total Assets Less Current Liabilities400      
Value Shares Allotted500      

Company filings

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

Company search

Advertisements