Gfle Fraddon (holding) Limited TIVERTON


Founded in 2013, Gfle Fraddon (holding), classified under reg no. 08816653 is an active company. Currently registered at Cleave Farm EX16 8BP, Tiverton the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Duncan V., Michael C. and Winston R.. Of them, Winston R. has been with the company the longest, being appointed on 16 December 2013 and Duncan V. and Michael C. have been with the company for the least time - from 24 April 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicholas O. who worked with the the company until 4 December 2017.

Gfle Fraddon (holding) 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 08816653
Date of Incorporation Mon, 16th Dec 2013
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Duncan V.

Position: Director

Appointed: 24 April 2014

Michael C.

Position: Director

Appointed: 24 April 2014

Winston R.

Position: Director

Appointed: 16 December 2013

Timothy B.

Position: Director

Appointed: 24 April 2014

Resigned: 12 January 2023

Mark V.

Position: Director

Appointed: 24 April 2014

Resigned: 17 November 2021

Nicholas O.

Position: Secretary

Appointed: 24 April 2014

Resigned: 04 December 2017

Stuart C.

Position: Director

Appointed: 13 January 2014

Resigned: 14 September 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats 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 2014-12-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1 000-590      
Balance Sheet
Debtors1010 2020202020
Net Assets Liabilities -590-1 190-1 190-1 190-1 190-1 19010
Other Debtors   2020202020
Net Assets Liabilities Including Pension Asset Liability1 000       
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve -600      
Shareholder Funds1 000-590      
Other
Version Production Software     2 0212 0222 023
Accrued Liabilities 6001 200600600600600 
Amounts Owed To Group Undertakings Participating Interests 1010   600 
Creditors 6001 2001 2101 2101 2101 21010
Equity Securities Held 1010-10    
Investments 1010     
Loans From Directors -10-10     
Net Current Assets Liabilities -600-1 200-1 190-1 190-1 190-1 19010
Other Creditors   1010101010
Trade Creditors Trade Payables   600600600  
Creditors Due Within One Year10610      
Investments Fixed Assets1010      
Number Shares Allotted1 0001 000      
Par Value Share10      
Total Assets Less Current Liabilities10-590      
Value Shares Allotted1010      
Called Up Share Capital Not Paid Not Expressed As Current Asset1 000       
Share Capital Allotted Called Up Paid1 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements