Gefie Contractors Ltd (Companies House Registration Number 14321276) is a private limited company legally formed on 2022-08-27. This company has its registered office at 7 Cavendish Gardens, Ilford IG1 3EA. Gefie Contractors Ltd is operating under SIC code: 41202 which stands for "construction of domestic buildings", SIC code: 41201 - "construction of commercial buildings".
Company details
Name
Gefie Contractors Ltd
Number
14321276
Date of Incorporation:
Saturday 27th August 2022
End of financial year:
31 August
Address:
7 Cavendish Gardens, Ilford, IG1 3EA
SIC code:
41202 - Construction of domestic buildings
41201 - Construction of commercial buildings
The official register lists 2 persons of significant control, namely: Ana T. has over 3/4 of shares, 3/4 to full of voting rights, Luba K. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-08-31
Current Assets
830
Fixed Assets
3,750
Total Assets Less Current Liabilities
1,950
People with significant control
Ana T.
7 November 2024 - 24 February 2025
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Luba K.
27 August 2022 - 7 November 2024
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with updates Sunday 1st December 2024
filed on: 1st, December 2024
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates Sunday 1st December 2024
filed on: 1st, December 2024
| confirmation statement
Free Download
(4 pages)
(CERTNM) Company name changed gefie contractors LTDcertificate issued on 25/11/24
filed on: 25th, November 2024
| change of name
Free Download
(3 pages)
(PSC01) Notification of a person with significant control Thursday 7th November 2024
filed on: 20th, November 2024
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on Thursday 7th November 2024.
filed on: 20th, November 2024
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 7 Cavendish Gardens Ilford London IG1 3EA to 6 Cartmel Close London N17 0QS on Wednesday 20th November 2024
filed on: 20th, November 2024
| address
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Thursday 7th November 2024
filed on: 20th, November 2024
| persons with significant control
Free Download
(1 page)
(TM01) Director appointment termination date: Thursday 7th November 2024
filed on: 20th, November 2024
| officers
Free Download
(1 page)
(CS01) Confirmation statement with no updates Monday 26th August 2024
filed on: 12th, October 2024
| confirmation statement
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2024
| gazette
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 23rd, August 2024
| accounts
Free Download
(3 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2024
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Saturday 26th August 2023
filed on: 7th, October 2023
| confirmation statement
Free Download
(3 pages)
(AD01) Registered office address changed from 76 Shelley Avenue London E12 6PU England to 7 Cavendish Gardens Ilford London IG1 3EA on Wednesday 21st September 2022
filed on: 21st, September 2022
| address
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 27th, August 2022
| incorporation