Gdf Trading Ltd.
- Active
- Incorporated on 19 Feb 2004
Reg Address: Gorsey Down Farm, Ricketts Hill Road, Tatsfield TN16 2NB, United Kingdom
Previous Names:
Downe House Consultants Ltd - 22 Nov 2010
Techmarine Limited - 14 Oct 2005
Downe House Consultants Ltd - 14 Oct 2005
Techmarine Limited - 19 Feb 2004
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Gdf Trading Ltd." is a ltd and located in Gorsey Down Farm, Ricketts Hill Road, Tatsfield TN16 2NB. Gdf Trading Ltd. is currently in active status and it was incorporated on 19 Feb 2004 (20 years 7 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Gdf Trading Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Suzanne Jane Harrison | Secretary | 4 Mar 2019 | - | Active |
2 | CARGIL MANAGEMENT SERVICES LIMITED | Corporate Secretary | 20 Apr 2006 | - | Resigned 10 May 2010 |
3 | Mark Ashton Taylor | Secretary | 1 Mar 2004 | - | Resigned 20 Apr 2006 |
4 | Gerald Martin Harrison | Director | 19 Feb 2004 | British | Active |
5 | George Purdie | Secretary | 19 Feb 2004 | British | Resigned 1 Mar 2004 |
6 | George Purdie | Director | 19 Feb 2004 | British | Resigned 4 Oct 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Gerald Martin Harrison Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 4 Feb 2018 | British | Active |
2 | Mrs Suzanne Jane Harrison Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 4 Feb 2018 | British | Active |
3 | - Natures of Control: Persons With Significant Control Statement | 3 Feb 2017 | - | Ceased 4 Feb 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gdf Trading Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 21 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 6 Feb 2024 | Download PDF |
3 | Accounts - Total Exemption Full | 9 May 2023 | Download PDF |
4 | Confirmation Statement - Updates | 6 Feb 2023 | Download PDF |
5 | Accounts - Total Exemption Full | 14 Nov 2022 | Download PDF 8 Pages |
6 | Confirmation Statement - No Updates | 18 Feb 2021 | Download PDF 3 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Feb 2021 | Download PDF 2 Pages |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Feb 2021 | Download PDF 2 Pages |
9 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 4 Feb 2021 | Download PDF 2 Pages |
10 | Accounts - Total Exemption Full | 22 Dec 2020 | Download PDF 8 Pages |
11 | Confirmation Statement - No Updates | 20 Feb 2020 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 30 Dec 2019 | Download PDF 7 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 22 Aug 2019 | Download PDF 2 Pages |
14 | Capital - Allotment Shares | 25 Feb 2019 | Download PDF 3 Pages |
15 | Confirmation Statement - Updates | 25 Feb 2019 | Download PDF 5 Pages |
16 | Resolution | 21 Feb 2019 | Download PDF 19 Pages |
17 | Accounts - Dormant | 27 Nov 2018 | Download PDF 7 Pages |
18 | Confirmation Statement - No Updates | 11 Feb 2018 | Download PDF 3 Pages |
19 | Address - Change Registered Office Company With Date Old New | 22 Jan 2018 | Download PDF 1 Pages |
20 | Accounts - Dormant | 21 Apr 2017 | Download PDF 9 Pages |
21 | Confirmation Statement - Updates | 10 Feb 2017 | Download PDF 5 Pages |
22 | Accounts - Dormant | 21 Apr 2016 | Download PDF 6 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2016 | Download PDF 3 Pages |
24 | Accounts - Dormant | 21 May 2015 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2015 | Download PDF 3 Pages |
26 | Accounts - Dormant | 11 Nov 2014 | Download PDF 6 Pages |
27 | Address - Change Registered Office Company With Date Old | 4 Feb 2014 | Download PDF 1 Pages |
28 | Address - Change Registered Office Company With Date Old | 4 Feb 2014 | Download PDF 1 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Feb 2014 | Download PDF 3 Pages |
30 | Accounts - Dormant | 7 Nov 2013 | Download PDF 7 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Feb 2013 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Small | 27 Apr 2012 | Download PDF 5 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Feb 2012 | Download PDF 3 Pages |
34 | Accounts - Total Exemption Small | 16 Nov 2011 | Download PDF 5 Pages |
35 | Officers - Change Person Director Company With Change Date | 3 Feb 2011 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2011 | Download PDF 3 Pages |
37 | Change Of Name - Certificate Company | 22 Nov 2010 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Small | 5 Oct 2010 | Download PDF 5 Pages |
39 | Officers - Termination Secretary Company With Name | 19 May 2010 | Download PDF 2 Pages |
40 | Accounts - Total Exemption Small | 30 Mar 2010 | Download PDF 5 Pages |
41 | Address - Change Registered Office Company With Date Old | 25 Mar 2010 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2010 | Download PDF 15 Pages |
43 | Annual Return - Legacy | 31 Mar 2009 | Download PDF 5 Pages |
44 | Accounts - Total Exemption Small | 7 Oct 2008 | Download PDF 5 Pages |
45 | Annual Return - Legacy | 9 May 2008 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Small | 2 Dec 2007 | Download PDF 6 Pages |
47 | Address - Legacy | 4 Jun 2007 | Download PDF 1 Pages |
48 | Annual Return - Legacy | 15 Feb 2007 | Download PDF 5 Pages |
49 | Accounts - Total Exemption Small | 6 Jan 2007 | Download PDF 6 Pages |
50 | Officers - Legacy | 30 May 2006 | Download PDF 2 Pages |
51 | Officers - Legacy | 30 May 2006 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 27 Feb 2006 | Download PDF 6 Pages |
53 | Incorporation - Memorandum Articles | 19 Oct 2005 | Download PDF 11 Pages |
54 | Change Of Name - Certificate Company | 14 Oct 2005 | Download PDF 2 Pages |
55 | Officers - Legacy | 14 Oct 2005 | Download PDF 1 Pages |
56 | Address - Legacy | 14 Oct 2005 | Download PDF 1 Pages |
57 | Accounts - Dormant | 16 Sep 2005 | Download PDF 2 Pages |
58 | Annual Return - Legacy | 30 Mar 2005 | Download PDF 7 Pages |
59 | Officers - Legacy | 8 Mar 2004 | Download PDF 2 Pages |
60 | Officers - Legacy | 8 Mar 2004 | Download PDF 1 Pages |
61 | Incorporation - Company | 19 Feb 2004 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.