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

Gdfc Services Plc BLACKPOOL


Founded in 2012, Gdfc Services PLC, classified under reg no. 08271985 is an active company. Currently registered at Viscount Court FY4 2FB, Blackpool the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Alexander M., Julian N. and Paul M.. In addition one secretary - Edward F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gdfc Services Plc Address / Contact

Office Address Viscount Court
Office Address2 Sir Frank Whittle Way
Town Blackpool
Post code FY4 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08271985
Date of Incorporation Mon, 29th Oct 2012
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Edward F.

Position: Secretary

Appointed: 01 April 2024

Alexander M.

Position: Director

Appointed: 05 May 2022

Julian N.

Position: Director

Appointed: 01 July 2019

Paul M.

Position: Director

Appointed: 26 June 2019

Ellen H.

Position: Secretary

Appointed: 20 October 2022

Resigned: 31 March 2024

Susannah A.

Position: Director

Appointed: 05 May 2022

Resigned: 08 December 2022

Kathryn F.

Position: Secretary

Appointed: 01 May 2022

Resigned: 20 October 2022

Edward F.

Position: Secretary

Appointed: 24 September 2020

Resigned: 29 April 2022

Paul N.

Position: Director

Appointed: 28 January 2020

Resigned: 25 March 2022

Jorrit K.

Position: Director

Appointed: 26 June 2019

Resigned: 28 January 2022

Eduard A.

Position: Secretary

Appointed: 28 March 2019

Resigned: 24 September 2020

David R.

Position: Director

Appointed: 25 May 2018

Resigned: 27 June 2019

Victoria R.

Position: Director

Appointed: 25 May 2018

Resigned: 27 June 2019

Hiber Limited

Position: Corporate Director

Appointed: 23 March 2018

Resigned: 25 May 2018

Victoria R.

Position: Secretary

Appointed: 10 May 2017

Resigned: 28 March 2019

Harvinder N.

Position: Director

Appointed: 13 January 2017

Resigned: 23 March 2018

Kilian P.

Position: Director

Appointed: 13 January 2017

Resigned: 25 May 2018

David R.

Position: Director

Appointed: 16 December 2015

Resigned: 13 January 2017

Paul W.

Position: Director

Appointed: 21 October 2015

Resigned: 13 January 2017

David B.

Position: Director

Appointed: 20 May 2015

Resigned: 13 January 2017

Rosalind A.

Position: Director

Appointed: 15 January 2014

Resigned: 26 February 2015

Victoria R.

Position: Secretary

Appointed: 15 May 2013

Resigned: 31 October 2015

Richard T.

Position: Director

Appointed: 15 May 2013

Resigned: 16 December 2015

Lawrence S.

Position: Director

Appointed: 15 May 2013

Resigned: 16 December 2015

Mahnaz A.

Position: Director

Appointed: 11 April 2013

Resigned: 29 May 2015

Derek L.

Position: Director

Appointed: 11 April 2013

Resigned: 13 January 2017

Anthony W.

Position: Director

Appointed: 11 April 2013

Resigned: 16 December 2015

James B.

Position: Director

Appointed: 25 January 2013

Resigned: 16 December 2015

Martin C.

Position: Director

Appointed: 29 October 2012

Resigned: 16 December 2015

Paul W.

Position: Director

Appointed: 29 October 2012

Resigned: 10 April 2013

Paul W.

Position: Secretary

Appointed: 29 October 2012

Resigned: 13 January 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Allium Lending Group Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is The Green Deal Finance Company Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Allium Lending Group Limited

Imperial House 15 - 19 Kingsway, London, WC2B 6UN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10028311
Notified on 13 January 2017
Nature of control: 75,01-100% shares

The Green Deal Finance Company Limited

C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 07980777
Notified on 6 April 2016
Ceased on 13 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Location of register of charges has been changed from C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ United Kingdom to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB at an unknown date
filed on: 13th, December 2023
Free Download (1 page)

Company search