Background WavePink WaveYellow Wave

GFA PREMIER LIMITED (02020406)

GFA PREMIER LIMITED (02020406) is an active UK company. incorporated on 16 May 1986. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GFA PREMIER LIMITED has been registered for 39 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
02020406
Status
active
Type
ltd
Incorporated
16 May 1986
Age
39 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFA PREMIER LIMITED

GFA PREMIER LIMITED is an active company incorporated on 16 May 1986 with the registered office located in Elland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GFA PREMIER LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02020406

LTD Company

Age

39 Years

Incorporated 16 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

GENERAL FIRE APPLIANCE COMPANY LIMITED(THE)
From: 5 November 1986To: 17 March 2004
G F A (HOLDINGS) LIMITED
From: 1 October 1986To: 5 November 1986
TRUSHELFCO (NO. 990) LIMITED
From: 16 May 1986To: 1 October 1986
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Wistons Lane Elland HX5 9DT
From: 2 July 2010To: 18 January 2013
Wistons Lane Elland West Yorkshire HX5 9DS
From: 16 May 1986To: 2 July 2010
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jul 21
Director Left
Mar 23
Director Joined
Jun 23
Owner Exit
Jan 24
Director Left
Jan 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 17 Sept 2021

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 31 Dec 1994

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 12 Jun 2019

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Secretary
Appointed N/A
Resigned 18 Sept 1992

POLLARD, Richard John

Resigned
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed N/A
Resigned 17 Sept 2021

BIRTWISTLE, David Ian

Resigned
2 Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

COOLING, Andrew John

Resigned
2 Jubilee Way, EllandHX5 9DY
Born January 1980
Director
Appointed 19 Jul 2021
Resigned 23 Feb 2023

DORR, Ivan Charles Alfred

Resigned
11 Lightridge Close, HuddersfieldHD2 2HW
Born April 1925
Director
Appointed N/A
Resigned 31 Dec 1994

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed N/A
Resigned 05 Jul 2002

GIBBONS, Brian Frank

Resigned
6 Buckland Gate, WexhamSL3 6LS
Born January 1948
Director
Appointed 17 Jan 2000
Resigned 26 Jan 2009

HOLDEN, David Rodney

Resigned
Mount Pleasant Howes Lane, HalifaxHX3 7UR
Born September 1939
Director
Appointed N/A
Resigned 18 Sept 1992

LANDRE, Jean Pierre

Resigned
Apartment 34, ManchesterM1 3WS
Born October 1961
Director
Appointed N/A
Resigned 26 Nov 1993

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 23 Feb 2009
Resigned 12 Sept 2017

MCMENZIE, Andrew

Resigned
2 Jubilee Way, EllandHX5 9DY
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2020
AAAnnual Accounts
Legacy
24 July 2020
PARENT_ACCPARENT_ACC
Legacy
24 July 2020
GUARANTEE2GUARANTEE2
Legacy
24 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2018
AAAnnual Accounts
Legacy
4 July 2018
PARENT_ACCPARENT_ACC
Legacy
4 July 2018
GUARANTEE2GUARANTEE2
Legacy
4 July 2018
AGREEMENT2AGREEMENT2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2017
AAAnnual Accounts
Legacy
12 September 2017
PARENT_ACCPARENT_ACC
Legacy
12 September 2017
AGREEMENT2AGREEMENT2
Legacy
21 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2017
PSC05Notification that PSC Information has been Withdrawn
Legacy
11 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Auditors Resignation Company
30 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Resolution
15 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2013
CC04CC04
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
155(6)a155(6)a
Resolution
21 January 2000
RESOLUTIONSResolutions
Resolution
21 January 2000
RESOLUTIONSResolutions
Memorandum Articles
7 January 2000
MEM/ARTSMEM/ARTS
Legacy
7 January 2000
155(6)a155(6)a
Resolution
7 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
17 July 1997
403aParticulars of Charge Subject to s859A
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
155(6)a155(6)a
Memorandum Articles
1 March 1994
MEM/ARTSMEM/ARTS
Resolution
16 February 1994
RESOLUTIONSResolutions
Legacy
10 December 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Resolution
10 September 1991
RESOLUTIONSResolutions
Resolution
10 September 1991
RESOLUTIONSResolutions
Resolution
10 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Legacy
10 July 1991
288288
Legacy
16 January 1991
363aAnnual Return
Auditors Resignation Company
9 October 1990
AUDAUD
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
20 April 1990
288288
Legacy
7 February 1990
288288
Legacy
7 February 1990
288288
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
27 April 1989
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
2 June 1988
363363
Legacy
6 November 1987
287Change of Registered Office
Legacy
6 November 1987
225(1)225(1)
Legacy
20 October 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
20 August 1987
288288
Legacy
20 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
5 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1986
224224
Legacy
2 October 1986
287Change of Registered Office
Legacy
2 October 1986
288288
Certificate Change Of Name Company
1 October 1986
CERTNMCertificate of Incorporation on Change of Name