Company NameGFM Services Limited
DirectorPeter Andrew Sakal
Company StatusActive
Company Number02804199
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Andrew Sakal
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTakeleys
Fordham Road
Mount Bures
Essex
CO8 5AY
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Director NameMr Stephen John Sakal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address75 Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1LS
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameLinda Kay Sakal
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address75 Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1LS
Director NameMr Allan William Machin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(4 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressThe Malt House 18 Stoke Road
Nayland
Colchester
CO6 4JD
Secretary NameMr Allan William Machin
NationalityBritish
StatusResigned
Appointed25 June 1997(4 years, 3 months after company formation)
Appointment Duration9 years (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressThe Malt House 18 Stoke Road
Nayland
Colchester
CO6 4JD
Director NameJames Peter Beaver
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(5 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 February 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Longmead Avenue
Chelmsford
Essex
CM2 7EG
Director NameDeborah Gillian Sakal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressBarn House Cross End
Pebmarsh
Sudbury
Essex
CO9 2NU
Director NameMr Andrew Patrick Agar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Hood
Ferry Lane
Medmenham
Buckinghamshire
SL7 2EZ
Secretary NameKathryn Ella Lee
NationalityBritish
StatusResigned
Appointed28 June 2006(13 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 October 2006)
RoleSecretary
Correspondence Address23 Wavell Avenue
Colchester
Essex
CO2 7HR
Secretary NameMichael Ian Edwards
NationalityBritish
StatusResigned
Appointed02 October 2006(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2007)
RoleChartered Accountant
Correspondence Address42 Petworth Close
Great Notley
Essex
CM77 7XS
Secretary NameChris Keeble
NationalityBritish
StatusResigned
Appointed05 November 2007(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY

Contact

Websitegfm.co.uk
Email address[email protected]
Telephone01206 791733
Telephone regionColchester

Location

Registered Address42 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gfm Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

15 March 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 April 2018Confirmation statement made on 26 March 2018 with updates (3 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
16 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
7 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of Chris Keeble as a secretary (1 page)
23 December 2011Termination of appointment of Chris Keeble as a secretary (1 page)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of James Beaver as a director (1 page)
9 March 2011Termination of appointment of James Beaver as a director (1 page)
4 May 2010Director's details changed for James Peter Beaver on 26 March 2010 (2 pages)
4 May 2010Director's details changed for James Peter Beaver on 26 March 2010 (2 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 January 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 May 2009Return made up to 26/03/09; full list of members (3 pages)
20 May 2009Return made up to 26/03/09; full list of members (3 pages)
20 October 2008Return made up to 26/03/08; full list of members (3 pages)
20 October 2008Return made up to 26/03/08; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
6 November 2007New secretary appointed (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
6 November 2007New secretary appointed (1 page)
2 July 2007Full accounts made up to 30 September 2006 (11 pages)
2 July 2007Full accounts made up to 30 September 2006 (11 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
28 March 2007Director resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Secretary resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Return made up to 26/03/06; full list of members (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Return made up to 26/03/06; full list of members (2 pages)
6 October 2005Full accounts made up to 30 September 2004 (12 pages)
6 October 2005Full accounts made up to 30 September 2004 (12 pages)
20 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
4 August 2004Full accounts made up to 30 September 2003 (16 pages)
7 May 2004Return made up to 26/03/04; full list of members (8 pages)
7 May 2004Return made up to 26/03/04; full list of members (8 pages)
20 June 2003Full accounts made up to 30 September 2002 (17 pages)
20 June 2003Full accounts made up to 30 September 2002 (17 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
26 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2002Full accounts made up to 30 September 2001 (17 pages)
12 June 2002Full accounts made up to 30 September 2001 (17 pages)
24 April 2002Return made up to 26/03/02; full list of members (7 pages)
24 April 2002Return made up to 26/03/02; full list of members (7 pages)
11 July 2001Full accounts made up to 30 September 2000 (17 pages)
11 July 2001Full accounts made up to 30 September 2000 (17 pages)
26 April 2001Return made up to 26/03/01; full list of members (7 pages)
26 April 2001Return made up to 26/03/01; full list of members (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (17 pages)
24 July 2000Full accounts made up to 30 September 1999 (17 pages)
5 June 2000Company name changed group four marketing services li mited\certificate issued on 06/06/00 (2 pages)
5 June 2000Company name changed group four marketing services li mited\certificate issued on 06/06/00 (2 pages)
29 March 2000Return made up to 26/03/00; full list of members (7 pages)
29 March 2000Return made up to 26/03/00; full list of members (7 pages)
5 July 1999Full accounts made up to 30 September 1998 (11 pages)
5 July 1999Full accounts made up to 30 September 1998 (11 pages)
27 April 1999Return made up to 26/03/99; full list of members (6 pages)
27 April 1999Return made up to 26/03/99; full list of members (6 pages)
14 December 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
14 December 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
28 April 1998Return made up to 26/03/98; full list of members (6 pages)
28 April 1998Return made up to 26/03/98; full list of members (6 pages)
22 August 1997Full accounts made up to 31 March 1997 (13 pages)
22 August 1997Full accounts made up to 31 March 1997 (13 pages)
3 August 1997Full accounts made up to 31 March 1996 (11 pages)
3 August 1997Full accounts made up to 31 March 1996 (11 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
8 May 1997Return made up to 26/03/97; no change of members (4 pages)
8 May 1997Return made up to 26/03/97; no change of members (4 pages)
24 July 1996Return made up to 26/03/96; no change of members (4 pages)
24 July 1996Return made up to 26/03/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 July 1995Return made up to 26/03/95; full list of members
  • 363(287) ‐ Registered office changed on 11/07/95
(6 pages)
11 July 1995Return made up to 26/03/95; full list of members
  • 363(287) ‐ Registered office changed on 11/07/95
(6 pages)