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

G. F. Corporation Limited BIRMINGHAM


Founded in 1994, G. F. Corporation, classified under reg no. 02908884 is an active company. Currently registered at Unit 1 Century Park B9 4NZ, Birmingham the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Irfan F., Shaheed F. and Nassir F.. In addition one secretary - Nassir F. - is with the company. Currenlty, the firm lists one former director, whose name is Mohamed F. and who left the the firm on 1 April 2018. In addition, there is one former secretary - Mohamed F. who worked with the the firm until 1 April 2018.

G. F. Corporation Limited Address / Contact

Office Address Unit 1 Century Park
Office Address2 Garrison Lane
Town Birmingham
Post code B9 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908884
Date of Incorporation Thu, 10th Mar 1994
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Nassir F.

Position: Secretary

Appointed: 01 April 2018

Irfan F.

Position: Director

Appointed: 17 June 2016

Shaheed F.

Position: Director

Appointed: 05 September 2008

Nassir F.

Position: Director

Appointed: 10 March 1994

Mohamed F.

Position: Secretary

Appointed: 10 March 1994

Resigned: 01 April 2018

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 10 March 1994

Resigned: 10 March 1994

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 10 March 1994

Resigned: 10 March 1994

Mohamed F.

Position: Director

Appointed: 10 March 1994

Resigned: 01 April 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Nassir F. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Hilal F. This PSC owns 25-50% shares. Then there is Rubab R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Nassir F.

Notified on 1 April 2019
Nature of control: significiant influence or control

Hilal F.

Notified on 1 January 2017
Ceased on 1 April 2019
Nature of control: 25-50% shares

Rubab R.

Notified on 1 January 2017
Ceased on 1 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand528 75326 910345 57036 704391 951379 135375 9402 019 757
Current Assets2 229 2792 009 2941 834 1351 705 2911 334 0731 132 2341 588 9143 092 948
Debtors1 700 5261 982 3841 488 5651 668 587942 122753 0991 212 9741 073 191
Net Assets Liabilities2 096 7982 172 8642 457 8972 299 9082 088 4481 953 7041 804 4393 151 854
Other Debtors888 572952 6691 024 7121 666 129941 284753 0991 209 2421 073 191
Property Plant Equipment221 833217 09751 76962 12918 734241 660234 642227 625
Other
Accumulated Depreciation Impairment Property Plant Equipment180 461173 72585 42590 88676 83182 32889 34696 363
Additions Other Than Through Business Combinations Property Plant Equipment 3 022      
Amounts Owed By Related Parties804 2211 001 601444 570372 301    
Amounts Owed To Group Undertakings445 850124 47441 59344 125140 948263 3524 440
Average Number Employees During Period   6891212
Bank Borrowings Overdrafts314 876    150 600144 918139 958
Comprehensive Income Expense23 73876 066      
Corporation Tax Payable4 956-4 498      
Creditors1 438 342300 000240 000120 000180 221150 600383 838333 155
Fixed Assets1 305 8611 095 688942 783965 567934 5961 169 945713 590706 667
Increase From Depreciation Charge For Year Property Plant Equipment 1 864 5 4613 2065 4977 0187 017
Investments   903 438915 862928 285478 948479 042
Investments Fixed Assets1 084 028878 591891 014903 438915 862928 285478 948479 042
Investments In Group Undertakings Participating Interests   450 004450 004450 004450 004450 004
Net Current Assets Liabilities790 9371 377 1761 755 1141 454 3411 153 852934 3591 474 6872 778 342
Number Shares Issued Fully Paid 300 000 300 000    
Other Creditors661 141300 000240 000120 00022 423174 964238 920193 197
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 600  17 261   
Other Disposals Property Plant Equipment 8 600  57 450   
Other Investments Other Than Loans   453 434465 858478 28128 94429 038
Other Taxation Social Security Payable7 1947 4864 28520 2994 7355 9436 113242 976
Par Value Share 1 1    
Percentage Class Share Held In Subsidiary 50      
Profit Loss23 73876 066      
Property Plant Equipment Gross Cost396 400390 822137 194153 01595 565323 988323 988 
Total Additions Including From Business Combinations Property Plant Equipment   15 821 228 423  
Total Assets Less Current Liabilities2 096 7982 472 8642 697 8972 419 9082 088 4482 104 3042 188 2773 485 009
Trade Creditors Trade Payables4 3259 6739 94812 24212 11511 38512 57910 746
Trade Debtors Trade Receivables7 73328 11419 2832 458838 3 732 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
Free Download (11 pages)

Company search

Advertisements