Gfp Tools Limited

DataGardener
gfp tools limited
in liquidation
Micro

Gfp Tools Limited

05263727Private Limited With Share Capital

Cornerblock 2 Cornwall Street, Birmingham, B32DX
Incorporated

19/10/2004

Company Age

21 years

Directors

2

Employees

6

SIC Code

28490

Risk

not scored

Company Overview

Registration, classification & business activity

Gfp Tools Limited (05263727) is a private limited with share capital incorporated on 19/10/2004 (21 years old) and registered in birmingham, B32DX. The company operates under SIC code 28490 - manufacture of other machine tools.

Mould makers and sub contract machinists to a variety of industries within the uk.

Private Limited With Share Capital
SIC: 28490
Micro
Incorporated 19/10/2004
B32DX
6 employees

Financial Overview

Total Assets

£177.1K

Liabilities

£362.5K

Net Assets

£-185.4K

Cash

£17.5K

Key Metrics

6

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

85
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-03-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-03-2024
Resolution
Category:Resolution
Date:01-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Capital Name Of Class Of Shares
Category:Capital
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2017
Confirmation Statement
Category:Confirmation Statement
Date:04-11-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:17-08-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:17-08-2015
Resolution
Category:Resolution
Date:17-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Change Sail Address Company With Old Address
Category:Address
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:15-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2010
Move Registers To Sail Company
Category:Address
Date:19-10-2010
Change Sail Address Company
Category:Address
Date:19-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2009
Legacy
Category:Officers
Date:18-03-2009
Legacy
Category:Officers
Date:18-03-2009
Legacy
Category:Annual Return
Date:21-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2008
Legacy
Category:Annual Return
Date:01-11-2007
Legacy
Category:Officers
Date:24-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2007
Legacy
Category:Annual Return
Date:26-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2006
Legacy
Category:Annual Return
Date:31-10-2005
Memorandum Articles
Category:Incorporation
Date:25-05-2005
Legacy
Category:Capital
Date:17-05-2005
Resolution
Category:Resolution
Date:17-05-2005
Resolution
Category:Resolution
Date:17-05-2005
Resolution
Category:Resolution
Date:17-05-2005
Legacy
Category:Officers
Date:29-10-2004
Legacy
Category:Officers
Date:29-10-2004
Legacy
Category:Officers
Date:29-10-2004
Legacy
Category:Officers
Date:29-10-2004
Legacy
Category:Address
Date:29-10-2004
Incorporation Company
Category:Incorporation
Date:19-10-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date27/09/2023
Latest Accounts31/12/2022

Trading Addresses

Cornerblock 2 Cornwall Street, Birmingham, B32DXRegistered
Unit A, Peartree Business Park, Crackley Way Peartree Lane, Dudley, West Midlands, DY20UW

Related Companies

2

Contact

01384242423
info@gfptools.co.uk
gfptools.co.uk
Cornerblock 2 Cornwall Street, Birmingham, B32DX