You are here: bizstats.co.uk > a-z index > G list > GF list

Gfm Holdings Limited COLCHESTER


Gfm Holdings started in year 1998 as Private Limited Company with registration number 03526529. The Gfm Holdings company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Colchester at 42 Phoenix Court. Postal code: CO2 8JY. Since 5th November 2003 Gfm Holdings Limited is no longer carrying the name Gfms Holdings.

The firm has one director. Peter S., appointed on 12 March 1998. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gfm Holdings Limited Address / Contact

Office Address 42 Phoenix Court
Office Address2 Hawkins Road
Town Colchester
Post code CO2 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03526529
Date of Incorporation Mon, 9th Mar 1998
Industry Advertising agencies
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Peter S.

Position: Director

Appointed: 12 March 1998

Rachael W.

Position: Secretary

Appointed: 01 March 2020

Resigned: 24 July 2020

Chris K.

Position: Secretary

Appointed: 05 November 2007

Resigned: 23 December 2011

Chris K.

Position: Director

Appointed: 05 November 2007

Resigned: 23 December 2011

Michael E.

Position: Secretary

Appointed: 02 October 2006

Resigned: 05 November 2007

Kathryn L.

Position: Secretary

Appointed: 28 June 2006

Resigned: 02 October 2006

Allan M.

Position: Director

Appointed: 01 December 2003

Resigned: 05 April 2006

James B.

Position: Director

Appointed: 01 December 2003

Resigned: 03 February 2011

Andrew A.

Position: Director

Appointed: 30 April 2003

Resigned: 06 October 2005

Allan M.

Position: Secretary

Appointed: 15 June 1998

Resigned: 28 June 2006

Deborah S.

Position: Secretary

Appointed: 12 March 1998

Resigned: 15 June 1998

Deborah S.

Position: Director

Appointed: 12 March 1998

Resigned: 04 January 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1998

Resigned: 12 March 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 March 1998

Resigned: 12 March 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 March 1998

Resigned: 12 March 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is Forwards & Upwards from Colchester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Forwards & Upwards

42 Hawkins Road, Colchester, CO2 8JY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05970711
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company previous names

Gfms Holdings November 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand123 2532 110 6311 851 259325 791
Current Assets6 891 1578 967 1699 557 59710 247 031
Debtors6 767 9046 856 5387 706 3389 921 240
Net Assets Liabilities1 086 091283 17335 140-114 225
Other Debtors1 824 8092 200 8293 162 7404 450 078
Property Plant Equipment1 028 265976 013899 851635 181
Other
Amount Specific Advance Or Credit Directors732 4951 366 6191 703 2322 087 768
Amount Specific Advance Or Credit Made In Period Directors742 952934 124336 613384 536
Amount Specific Advance Or Credit Repaid In Period Directors400 000300 000  
Accumulated Depreciation Impairment Property Plant Equipment3 787 4433 952 5054 093 8784 181 017
Additional Provisions Increase From New Provisions Recognised -2 8548 645 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -57 859
Additions Other Than Through Business Combinations Investment Property Fair Value Model 195 324  
Amounts Owed By Group Undertakings4 714 3784 477 5194 537 5555 466 009
Amounts Owed To Group Undertakings5 124 6725 609 3796 626 7647 444 585
Average Number Employees During Period 171517
Bank Borrowings Overdrafts246 3631 933 0781 641 3821 095 746
Creditors308 9431 955 8871 641 3821 095 746
Deferred Tax Liabilities71 56068 70677 35119 492
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 014
Disposals Investment Property Fair Value Model   195 324
Disposals Property Plant Equipment   197 577
Dividends Paid 300 000  
Finance Lease Liabilities Present Value Total62 58039 76923 058 
Fixed Assets1 028 3731 171 4451 095 283635 289
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 2918 78515 4368 862
Increase From Depreciation Charge For Year Property Plant Equipment 165 062141 373106 153
Investment Property 195 324195 324 
Investment Property Fair Value Model 195 324195 324 
Investments Fixed Assets108108108108
Investments In Group Undertakings108108108108
Net Current Assets Liabilities438 2211 136 321658 590365 724
Number Shares Issued Fully Paid 263263263
Other Creditors192 326275 740283 061164 807
Other Taxation Social Security Payable295 721480 701491 331450 520
Par Value Share 111
Profit Loss -502 918-248 033-149 365
Property Plant Equipment Gross Cost4 815 7084 928 5184 993 7294 816 198
Provisions71 56068 70677 35119 492
Provisions For Liabilities Balance Sheet Subtotal71 56068 70677 35119 492
Total Additions Including From Business Combinations Property Plant Equipment 112 81065 21120 046
Total Assets Less Current Liabilities1 466 5942 307 7661 753 8731 001 013
Trade Creditors Trade Payables338 0791 247 5431 091 8441 217 957
Trade Debtors Trade Receivables228 717178 1906 0435 153

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 30th September 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements