Trafford Park
Manchester
M17 1WF
Director Name | Mr Graham Richard Norfolk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bond, Europa Way Europa Way Trafford Park Manchester M17 1WF |
Director Name | Mr Steven Turner |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bromford Central Bromford Lane Birmingham B8 2SE |
Director Name | Mr Julian Charles Richards |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 June 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH |
Website | glcentral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8340060 |
Telephone region | Unknown |
Registered Address | 26 Bond, Europa Way Europa Way Trafford Park Manchester M17 1WF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Steven Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
28 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
6 December 2022 | Company name changed kinaxia logistics & fulfilment LTD\certificate issued on 06/12/22
|
6 December 2022 | Change of name notice (2 pages) |
1 November 2022 | Registered office address changed from C/O a J Maidens Deer Park Court Donnington Wood Telford TF2 7NA England to 26 Bond, Europa Way Europa Way Trafford Park Manchester M17 1WF on 1 November 2022 (1 page) |
1 November 2022 | Company name changed gl central LIMITED\certificate issued on 01/11/22
|
26 August 2022 | Registered office address changed from Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH England to C/O a J Maidens Deer Park Court Donnington Wood Telford TF2 7NA on 26 August 2022 (1 page) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
17 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
23 June 2021 | Termination of appointment of Julian Charles Richards as a director on 22 June 2021 (1 page) |
20 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
13 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
10 December 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
25 October 2018 | Resolutions
|
25 October 2018 | Statement of company's objects (2 pages) |
16 October 2018 | Appointment of Mr Graham Richard Norfolk as a director on 4 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Peter Richard Fields as a director on 4 October 2018 (2 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 March 2018 | Registered office address changed from Bromford Central Bromford Lane Birmingham B8 2SE to Alba Way Stretford Motorway Estate Stretford Manchester M32 0ZH on 6 March 2018 (1 page) |
30 January 2018 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
26 January 2018 | Notification of Akw Global Logictcs Birmingham Ltd as a person with significant control on 15 July 2016 (2 pages) |
26 January 2018 | Change of details for Akw Global Logictcs Birmingham Ltd as a person with significant control on 15 July 2016 (2 pages) |
26 January 2018 | Cessation of A Kw Global Logistics Ltd as a person with significant control on 15 July 2016 (1 page) |
11 May 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Appointment of Mr Julian Charles Richards as a director (2 pages) |
8 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Appointment of Mr Julian Charles Richards as a director (2 pages) |
8 July 2016 | Termination of appointment of Steven Turner as a director on 20 May 2016 (1 page) |
8 July 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Steven Turner as a director on 20 May 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Appointment of Mr Julian Charles Richards as a director on 22 May 2016 (2 pages) |
4 July 2016 | Termination of appointment of Steven Turner as a director on 20 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Steven Turner as a director on 20 May 2016 (1 page) |
4 July 2016 | Appointment of Mr Julian Charles Richards as a director on 22 May 2016 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|