Gfp Construction Limited

General information

Name:

Gfp Construction Ltd

Office Address:

The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 01389092

Incorporation date: 1978-09-14

Dissolution date: 2020-09-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in The Hart Shaw Building Europa Link, Sheffield S9 1XU Gfp Construction Limited was classified as a Private Limited Company with 01389092 Companies House Reg No. This company appeared on 1978-09-14. Gfp Construction Limited had been prospering in the UK for 42 years. Created as Ceerioge, the company used the business name up till 2013-01-21, at which point it got changed to Gfp Construction Limited.

Timothy P. was the company's managing director, assigned this position in 1993 in May.

George P. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Gfp Construction Limited 2013-01-21
  • Ceerioge Limited 1978-09-14

Financial data based on annual reports

Company staff

Jeanne P.

Role: Secretary

Appointed: 29 March 2007

Latest update: 16 May 2023

Timothy P.

Role: Director

Appointed: 22 May 1993

Latest update: 16 May 2023

People with significant control

George P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 09 August 2020
Confirmation statement last made up date 28 June 2019
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 15 March 2013
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 8 March 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018 (AA)
filed on: 20th, March 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
41
Company Age

Closest Companies - by postcode