Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GDFC SERVICES PLC
Company Information for

GDFC SERVICES PLC

VISCOUNT COURT, SIR FRANK WHITTLE WAY, BLACKPOOL, FY4 2FB,
Company Registration Number
08271985
Public Limited Company
Active

Company Overview

About Gdfc Services Plc
GDFC SERVICES PLC was founded on 2012-10-29 and has its registered office in Blackpool. The organisation's status is listed as "Active". Gdfc Services Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GDFC SERVICES PLC
 
Legal Registered Office
VISCOUNT COURT
SIR FRANK WHITTLE WAY
BLACKPOOL
FY4 2FB
Other companies in EC2Y
 
Filing Information
Company Number 08271985
Company ID Number 08271985
Date formed 2012-10-29
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB152543720  
Last Datalog update: 2024-01-08 18:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GDFC SERVICES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GDFC SERVICES PLC

Current Directors
Officer Role Date Appointed
VICTORIA MARY WILSON ROSKILL
Company Secretary 2017-05-10
DAVID RICHARD RENDELL
Director 2018-05-25
VICTORIA MARY ROSKILL
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
HIBER LIMITED
Director 2018-03-23 2018-05-25
KILIAN AUSTIN PENDER
Director 2017-01-13 2018-05-25
HARVINDER SINGH NIJJAR
Director 2017-01-13 2018-03-23
PAUL WILLIAMSON
Company Secretary 2012-10-29 2017-01-13
DAVID MICHAEL BRENT
Director 2015-05-20 2017-01-13
DEREK ARTHUR LICKORISH
Director 2013-04-11 2017-01-13
DAVID FAIRFAX ROBSON
Director 2015-12-16 2017-01-13
PAUL WILLIAMSON
Director 2015-10-21 2017-01-13
JAMES MARK BAYLEY
Director 2013-01-25 2015-12-16
MARTIN JOHN CALLAGHAN
Director 2012-10-29 2015-12-16
LAWRENCE CHARLES SLADE
Director 2013-05-15 2015-12-16
RICHARD CHARLES TURNER
Director 2013-05-15 2015-12-16
ANTHONY ALFRED LEIGH WHITE
Director 2013-04-11 2015-12-16
VICTORIA ROSKILL
Company Secretary 2013-05-15 2015-10-31
MAHNAZ AKBARY-SAFA
Director 2013-04-11 2015-05-29
ROSALIND MIRIAM ALTMANN
Director 2014-01-15 2015-02-26
PAUL WILLIAMSON
Director 2012-10-29 2013-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD RENDELL GDFC ASSETS LIMITED Director 2018-05-25 CURRENT 2012-10-29 Active
DAVID RICHARD RENDELL ALLIUM LENDING GROUP LIMITED Director 2018-05-25 CURRENT 2016-02-26 Active
DAVID RICHARD RENDELL ALLIUM MONEY LIMITED Director 2018-05-25 CURRENT 2017-09-22 Active
DAVID RICHARD RENDELL GDFC HOLDCO LIMITED Director 2018-05-25 CURRENT 2012-10-29 Active
VICTORIA MARY ROSKILL GDFC ASSETS LIMITED Director 2018-05-25 CURRENT 2012-10-29 Active
VICTORIA MARY ROSKILL ALLIUM LENDING GROUP LIMITED Director 2018-05-25 CURRENT 2016-02-26 Active
VICTORIA MARY ROSKILL ALLIUM MONEY LIMITED Director 2018-05-25 CURRENT 2017-09-22 Active
VICTORIA MARY ROSKILL GDFC HOLDCO LIMITED Director 2018-05-25 CURRENT 2012-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR JULIAN STANLEY NUTLEY
2024-04-03Termination of appointment of Ellen Hastings-Jones on 2024-03-31
2024-04-03Appointment of Mr Edward John Forshaw as company secretary on 2024-04-01
2023-12-13Register inspection address changed from C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ United Kingdom to Viscount Court Sir Frank Whittle Way Blackpool FY4 2FB
2023-12-13CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Hogarth House 136 High Holborn London WC1V 6PX England
2022-12-18APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2022-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH LOUISE ALIKER
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-01Termination of appointment of Kathryn Jane Firth on 2022-10-20
2022-11-01TM02Termination of appointment of Kathryn Jane Firth on 2022-10-20
2022-10-20AP03Appointment of Ellen Hastings-Jones as company secretary on 2022-10-20
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09AP01DIRECTOR APPOINTED MRS SUSANNAH LOUISE ALIKER
2022-05-05AP01DIRECTOR APPOINTED MR ALEXANDER JOHN MOLLART
2022-05-05AP03Appointment of Kathryn Jane Firth as company secretary on 2022-05-01
2022-05-05TM02Termination of appointment of Edward Charles Freeman on 2022-04-29
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN NOBLE
2022-02-12APPOINTMENT TERMINATED, DIRECTOR JORRIT MATTHJIS KOOP
2022-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JORRIT MATTHJIS KOOP
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 40 Bernard Street London WC1N 1LE England
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 40 Bernard Street London WC1N 1LE England
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Imperial House 15 - 19 Kingsway London WC2B 6UN England
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-22TM02Termination of appointment of Eduard Akopian on 2020-09-24
2020-10-22AP03Appointment of Mr Edward Charles Freeman as company secretary on 2020-09-24
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-29AP01DIRECTOR APPOINTED MR PAUL JONATHAN NOBLE
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-11-07AP01DIRECTOR APPOINTED MR JULIAN STANLEY NUTLEY
2019-11-07AP01DIRECTOR APPOINTED MR JULIAN STANLEY NUTLEY
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-09-30AD03Registers moved to registered inspection location of C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ
2019-09-30AD03Registers moved to registered inspection location of C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ
2019-09-30AD02Register inspection address changed to C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ
2019-09-30AD02Register inspection address changed to C12, 12 Cathedral Road Cardiff Caerdydd CF11 9LJ
2019-07-08SH0104/07/19 STATEMENT OF CAPITAL GBP 720858
2019-07-08SH0104/07/19 STATEMENT OF CAPITAL GBP 720858
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY ROSKILL
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY ROSKILL
2019-06-26AP01DIRECTOR APPOINTED MR JORRIT MATTHJIS KOOP
2019-06-26AP01DIRECTOR APPOINTED MR JORRIT MATTHJIS KOOP
2019-05-09PSC05Change of details for Gdfc Group Limited as a person with significant control on 2019-04-11
2019-05-09PSC05Change of details for Gdfc Group Limited as a person with significant control on 2019-04-11
2019-04-10AP03Appointment of Eduard Akopian as company secretary on 2019-03-28
2019-04-10AP03Appointment of Eduard Akopian as company secretary on 2019-03-28
2019-04-10TM02Termination of appointment of Victoria Mary Wilson Roskill on 2019-03-28
2019-04-10TM02Termination of appointment of Victoria Mary Wilson Roskill on 2019-03-28
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-11-05PSC05Change of details for Hiber Limited as a person with significant control on 2018-06-06
2018-11-05PSC05Change of details for Hiber Limited as a person with significant control on 2018-06-06
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-30AP01DIRECTOR APPOINTED MR DAVID RICHARD RENDELL
2018-05-30AP01DIRECTOR APPOINTED MRS VICTORIA MARY WILSON ROSKILL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KILIAN PENDER
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR HIBER LIMITED
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR HARVINDER SINGH NIJJAR
2018-03-23AP02Appointment of Hiber Limited as director on 2018-03-23
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 20 Eastbourne Terrace London W2 6LG England
2018-01-02CERT5Certificate of re-registration from private to Public limited company
2018-01-02AUDRAUDITORS' REPORT
2018-01-02AUDSAUDITORS' STATEMENT
2018-01-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-01-02RES02REREG PRI TO PLC; RES02 PASS DATE:2017-11-20
2018-01-02BSBALANCE SHEET
2018-01-02RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-06SH0130/11/17 STATEMENT OF CAPITAL GBP 50000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-11-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIBER LIMITED
2017-11-06PSC07CESSATION OF THE GREEN DEAL FINANCE COMPANY LIMITED AS A PSC
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 10.05, 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND
2017-05-26AP03SECRETARY APPOINTED MS VICTORIA MARY WILSON ROSKILL
2017-01-261.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM SUITE 10.05, 20 EASTBOURNE TERRACE LONDON W2 6LG ENGLAND
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2017-01-18AP01DIRECTOR APPOINTED MR KILIAN AUSTIN PENDER
2017-01-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMSON
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBSON
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LICKORISH
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRENT
2017-01-17AP01DIRECTOR APPOINTED MR HARVINDER SINGH NIJJAR
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CALLAGHAN
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SLADE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITE
2016-01-12AP01DIRECTOR APPOINTED MR DAVID FAIRFAX ROBSON
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAYLEY
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0129/10/15 FULL LIST
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA ROSKILL
2015-10-30AP01DIRECTOR APPOINTED PAUL WILLIAMSON
2015-06-01AP01DIRECTOR APPOINTED DAVID MICHAEL BRENT
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MAHNAZ AKBARY-SAFA
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ALTMANN
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0129/10/14 FULL LIST
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03AP01DIRECTOR APPOINTED DR ROSALIND MIRIAM ALTMANN
2013-11-05AR0129/10/13 FULL LIST
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CALLAGHAN / 29/10/2013
2013-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAMSON / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES TURNER / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHNAZ AKBARY-SAFA / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY ALFRED LEIGH WHITE / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ARTHUR LICKORISH / 29/10/2013
2013-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ROSKILL / 29/10/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BAYLEY / 29/10/2013
2013-05-23AP01DIRECTOR APPOINTED MR LAWRENCE CHARLES SLADE
2013-05-23AP01DIRECTOR APPOINTED RICHARD CHARLES TURNER
2013-05-22AP03SECRETARY APPOINTED VICTORIA ROSKILL
2013-05-10AP01DIRECTOR APPOINTED MAHNAZ AKBARY-SAFA
2013-05-10AP01DIRECTOR APPOINTED MR DEREK ARTHUR LICKORISH
2013-05-10AP01DIRECTOR APPOINTED ANTHONY ALFRED LEIGH WHITE
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON
2013-03-18RES01ADOPT ARTICLES 13/03/2013
2013-02-20RES01ADOPT ARTICLES 25/01/2013
2013-02-20RES13JAMES MARK BAYLEY BE APPOINTED AS DIRECTOR WITH IMMEDIATE EFFECT 25/01/2013
2013-02-15AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-01-31AP01DIRECTOR APPOINTED MR JAMES MARK BAYLEY
2012-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GDFC SERVICES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GDFC SERVICES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GDFC SERVICES PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GDFC SERVICES PLC

Intangible Assets
Patents
We have not found any records of GDFC SERVICES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GDFC SERVICES PLC
Trademarks
We have not found any records of GDFC SERVICES PLC registering or being granted any trademarks
Income
Government Income

Government spend with GDFC SERVICES PLC

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-10-31 GBP £4,683 Capital Expenditure
Newcastle City Council 2014-09-03 GBP £749 Capital Expenditure
Newcastle City Council 2014-07-21 GBP £749
Newcastle City Council 2014-07-04 GBP £749

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GDFC SERVICES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GDFC SERVICES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GDFC SERVICES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.