Company NameGatfire Ltd
DirectorFrederick Derk Heather
Company StatusActive
Company Number07054359
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Frederick Derk Heather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleFire Installation
Country of ResidenceEngland
Correspondence Address33 Clarence Road North
South Benfleet
Essex
SS7 1HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Stock Road
Southend On Sea
Essex
SS2 5LR
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Frederick Heather
100.00%
Ordinary

Financials

Year2014
Net Worth£24,838
Cash£12,149
Current Liabilities£77,111

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

13 February 2015Delivered on: 12 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property k/a 1731 london road, leigh on sea, essex f/h t/no EX705618.
Outstanding
15 January 2015Delivered on: 23 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Registered office address changed from 1731 London Road Leigh-on-Sea Essex SS9 2SW to 15 Stock Road Southend on Sea Essex SS2 5LR on 23 October 2023 (1 page)
7 September 2023Satisfaction of charge 070543590002 in full (1 page)
6 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
10 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
5 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
9 November 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
29 November 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
24 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
12 April 2016Registration of a charge with Charles court order to extend. Charge code 070543590002, created on 13 February 2015 (41 pages)
12 April 2016Registration of a charge with Charles court order to extend. Charge code 070543590002, created on 13 February 2015 (41 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
22 April 2015Registered office address changed from Chalkwell Park House 700 London Road Westcliff on Sea Essex SS0 9HQ to 1731 London Road Leigh-on-Sea Essex SS9 2SW on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Chalkwell Park House 700 London Road Westcliff on Sea Essex SS0 9HQ to 1731 London Road Leigh-on-Sea Essex SS9 2SW on 22 April 2015 (1 page)
23 January 2015Registration of charge 070543590001, created on 15 January 2015 (44 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Registration of charge 070543590001, created on 15 January 2015 (44 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
15 January 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
15 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
13 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
11 May 2010Appointment of Frederick Derk Heather as a director (3 pages)
11 May 2010Appointment of Frederick Derk Heather as a director (3 pages)
29 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
29 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)