Gdf Trading Ltd.

General information

Name:

Gdf Trading Limited.

Office Address:

Gorsey Down Farm Ricketts Hill Road TN16 2NB Tatsfield

Number: 05049472

Incorporation date: 2004-02-19

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gdf Trading Ltd. has been in the United Kingdom for at least twenty years. Started with Registered No. 05049472 in the year 2004, the company have office at Gorsey Down Farm, Tatsfield TN16 2NB. The firm switched its registered name two times. Until 2010 the company has provided the services it specializes in as Downe House Consultants but now the company is listed under the name Gdf Trading Ltd.. This company's principal business activity number is 82990 - Other business support service activities not elsewhere classified. The company's latest annual accounts describe the period up to February 28, 2023 and the most current confirmation statement was submitted on February 3, 2023.

At the moment, we have a solitary director in the company: Gerald H. (since Thu, 19th Feb 2004). Since 2004 George P., had performed assigned duties for this specific limited company up to the moment of the resignation 19 years ago. To support the directors in their duties, this limited company has been utilizing the skillset of Suzanne H. as a secretary since 2019.

  • Previous company's names
  • Gdf Trading Ltd. 2010-11-22
  • Downe House Consultants Ltd 2005-10-14
  • Techmarine Limited 2004-02-19

Financial data based on annual reports

Company staff

Suzanne H.

Role: Secretary

Appointed: 04 March 2019

Latest update: 30 January 2024

Gerald H.

Role: Director

Appointed: 19 February 2004

Latest update: 30 January 2024

People with significant control

Executives who control the firm include: Suzanne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gerald H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Suzanne H.
Notified on 4 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gerald H.
Notified on 4 February 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 11 November 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 May 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 1 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 9th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Genesis House 1 & 2 The Grange High Street

Post code:

TN16 1AH

City / Town:

Westerham

HQ address,
2014

Address:

Genesis House 1 & 2 The Grange High Street

Post code:

TN16 1AH

City / Town:

Westerham

HQ address,
2015

Address:

C/o Bayerngas Uk Limited Suite 4a 160 London Road

Post code:

TN13 1BT

City / Town:

Sevenoaks

HQ address,
2016

Address:

C/o Bayerngas Uk Limited Suite 4a 160 London Road

Post code:

TN13 1BT

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies