Background WavePink WaveYellow Wave

GF CONSTRUCTION MIDLANDS LTD (06495912)

GF CONSTRUCTION MIDLANDS LTD (06495912) is an active UK company. incorporated on 6 February 2008. with registered office in Rugby. The company operates in the Construction sector, engaged in construction of domestic buildings. GF CONSTRUCTION MIDLANDS LTD has been registered for 18 years. Current directors include FOX, Gareth Alan.

Company Number
06495912
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
1 Long Furlong, Rugby, CV22 5QS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FOX, Gareth Alan
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GF CONSTRUCTION MIDLANDS LTD

GF CONSTRUCTION MIDLANDS LTD is an active company incorporated on 6 February 2008 with the registered office located in Rugby. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GF CONSTRUCTION MIDLANDS LTD was registered 18 years ago.(SIC: 41202)

Status

active

Active since 18 years ago

Company No

06495912

LTD Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1 Long Furlong Rugby, CV22 5QS,

Previous Addresses

106-108 Park Road Rugby Warwickshire CV21 2QX United Kingdom
From: 7 November 2011To: 18 July 2012
4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom
From: 18 October 2011To: 7 November 2011
106/108 Park Road Rugby Warwickshire CV21 2QX
From: 6 February 2008To: 18 October 2011
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FOX, Gareth Alan

Active
Long Furlong, RugbyCV22 5QS
Born August 1977
Director
Appointed 06 Feb 2008

ESSENTIAL BUSINESS SOLUTIONS UK LTD

Resigned
106/108 Park Road, RugbyCV21 2QX
Corporate secretary
Appointed 06 Feb 2008
Resigned 06 Apr 2008

Persons with significant control

1

Mr Gareth Alan Fox

Active
Long Furlong, RugbyCV22 5QS
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
4 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Incorporation Company
6 February 2008
NEWINCIncorporation