The Street, Woodham Ferrers
Chelmsford
Essex
CM3 5RQ
Director Name | Mr Didier Gomez |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 January 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 22 Steinengraben 4051 Basel Switzerland |
Director Name | Mr Martin Isler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 16 January 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Freight Forwarder |
Country of Residence | Switzerland |
Correspondence Address | 22 Steinengaben 4051 Basel Switzerland |
Director Name | Mr Daniel Stein |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 16 January 2023(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Freight Forwarder |
Country of Residence | Switzerland |
Correspondence Address | Steinengraben 22 4051 Basel Switzerland |
Director Name | Stephen William Fletcher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mark Philip Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Ranjan Chouhan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Assistant Accountant |
Correspondence Address | 4 Fermor Crescent Luton Bedfordshire LU2 9HT |
Secretary Name | John Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rosslyn Crescent Luton Bedfordshire LU3 2AT |
Director Name | Mrs Denise Mary Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peacocks The Street Woodham Ferrers Essex CM3 8RQ |
Director Name | Stefanie Schulz Speed |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Language Teacher |
Correspondence Address | 84 Tortoiseshell Way Braintree Essex CM7 1WG |
Director Name | Neil Speed |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Freight Forwarding |
Correspondence Address | 84 Tortoiseshell Way Braintree Essex CM7 1WG |
Secretary Name | Neil Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2004) |
Role | Freight Forwarding |
Correspondence Address | 84 Tortoiseshell Way Braintree Essex CM7 1WG |
Secretary Name | Mrs Denise Mary Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little London House Little London Lane Woodham Walter Essex CM9 6SD |
Director Name | Steven Gosling |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 44 Woodstock Crescent Laindon West Essex SS15 6LG |
Director Name | Mark Donald Gillard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(5 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 16 January 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Downhill Close Temple Ewel Kent CT16 3BB |
Director Name | Stephen William Fletcher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 16 January 2023) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 160 Daws Heath Road Rayleigh Essex SS6 7NL |
Website | gfc-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 429470 |
Telephone region | Chelmsford |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Mark Donald Gillard 8.33% Ordinary B |
---|---|
10 at £1 | Stephen Fletcher 8.33% Ordinary D |
76 at £1 | Paul Marshall 63.33% Ordinary A |
24 at £1 | Denise Mary Marshall 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £514,928 |
Cash | £202,624 |
Current Liabilities | £798,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
10 October 2012 | Delivered on: 17 October 2012 Persons entitled: John Henry Price Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,156.50. Outstanding |
---|---|
18 March 2002 | Delivered on: 26 March 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 September 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
31 August 2023 | Full accounts made up to 31 March 2023 (26 pages) |
13 April 2023 | Appointment of Stephen William Fletcher as a director on 7 March 2023 (2 pages) |
30 March 2023 | Cessation of Paul Marshall as a person with significant control on 10 March 2023 (1 page) |
30 March 2023 | Notification of a person with significant control statement (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (6 pages) |
23 January 2023 | Appointment of Mr Daniel Stein as a director on 16 January 2023 (2 pages) |
23 January 2023 | Appointment of Mr Didier Gomez as a director on 16 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Mark Gillard as a director on 16 January 2023 (1 page) |
23 January 2023 | Appointment of Mr Martin Isler as a director on 16 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Stephen William Fletcher as a director on 16 January 2023 (1 page) |
23 January 2023 | Termination of appointment of Denise Mary Marshall as a secretary on 16 January 2023 (1 page) |
19 January 2023 | Change of share class name or designation (2 pages) |
19 January 2023 | Memorandum and Articles of Association (12 pages) |
19 January 2023 | Resolutions
|
19 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2023 | Satisfaction of charge 1 in full (1 page) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
2 September 2022 | Satisfaction of charge 2 in full (1 page) |
3 February 2022 | Confirmation statement made on 31 January 2022 with updates (6 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 September 2021 | Secretary's details changed for Mrs Denise Mary Marshall on 15 September 2021 (1 page) |
15 September 2021 | Director's details changed for Mr Paul Marshall on 15 September 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 31 January 2021 with updates (6 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 31 January 2019 with updates (6 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 31 January 2018 with updates (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Appointment of Stephen William Fletcher as a director (2 pages) |
22 February 2011 | Appointment of Stephen William Fletcher as a director (2 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Steven Gosling as a director (1 page) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Steven Gosling as a director (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Director appointed mark gillard (1 page) |
14 September 2009 | Director appointed mark gillard (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Capitals not rolled up (2 pages) |
24 June 2008 | Particulars of contract relating to shares (2 pages) |
24 June 2008 | Particulars of contract relating to shares (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Memorandum and Articles of Association (11 pages) |
24 June 2008 | Memorandum and Articles of Association (11 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Capitals not rolled up (2 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
10 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
22 April 2005 | Ad 15/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
22 April 2005 | Ad 15/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
29 March 2005 | Return made up to 31/01/05; full list of members
|
29 March 2005 | Return made up to 31/01/05; full list of members
|
24 February 2005 | £ ic 100/50 23/12/04 £ sr 50@1=50 (1 page) |
24 February 2005 | £ ic 100/50 23/12/04 £ sr 50@1=50 (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
7 December 2004 | Ad 15/04/03--------- £ si 98@1 (2 pages) |
7 December 2004 | Ad 15/04/03--------- £ si 98@1 (2 pages) |
7 December 2004 | Return made up to 31/01/04; full list of members; amend (8 pages) |
7 December 2004 | Return made up to 31/01/04; full list of members; amend (8 pages) |
5 October 2004 | Ad 01/03/03--------- £ si 98@1 (2 pages) |
5 October 2004 | Ad 01/03/03--------- £ si 98@1 (2 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 April 2004 | Return made up to 31/01/04; full list of members (8 pages) |
8 April 2004 | Return made up to 31/01/04; full list of members (8 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 31 castle street luton bedfordshire LU1 3AG (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 31 castle street luton bedfordshire LU1 3AG (1 page) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
5 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Incorporation (18 pages) |
31 January 2002 | Incorporation (18 pages) |