GAZFI LIMITED
Overview
| Company Name | GAZFI LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02336113 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GAZFI LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is GAZFI LIMITED located?
| Registered Office Address | Wellington House Aviator Court Clifton Moor YO30 4UZ York North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAZFI LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GAZFI LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2026 |
| Overdue | No |
What are the latest filings for GAZFI LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 09, 2026 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Gerard Mccaig on Dec 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Bradley Crawford on Dec 15, 2025 | 2 pages | CH01 | ||
Registered office address changed from 11 Kenmore Road Cleckheaton BD19 3UY England to Wellington House Aviator Court Clifton Moor York North Yorkshire YO30 4UZ on Dec 15, 2025 | 1 pages | AD01 | ||
Appointment of Mr Stephen Jonathan Morrell as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Robert Mansell as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 09, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Gerald Mccaig on Apr 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Robert Mansell on Feb 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gerald Mccaig on Feb 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gerald Mccaig on Feb 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Antony Rawson on Feb 29, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Bradley Crawford on Feb 29, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11 Kenmore Road Cleckheaton BD19 3UY England to 11 Kenmore Road Cleckheaton BD19 3UY on Feb 28, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Christopher Robert Mansell on Feb 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Bradley Crawford on Feb 28, 2024 | 2 pages | CH01 | ||
Registered office address changed from The Elms Lowgate Balne Goole DN14 0ED England to 11 Kenmore Road Cleckheaton BD19 3UY on Feb 28, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Mr Antony Rawson as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Bradley Crawford as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Cooke as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Who are the officers of GAZFI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Bradley | Director | Aviator Court Clifton Moor YO30 4UZ York Wellington House North Yorkshire United Kingdom | England | British | 311898300001 | |||||
| MCCAIG, Gerard | Director | Aviator Court Clifton Moor YO30 4UZ York Wellington House North Yorkshire United Kingdom | England | British | 309042320002 | |||||
| MORRELL, Stephen Jonathan | Director | Aviator Court YO30 4UZ York Wellington House United Kingdom | England | British | 184546570001 | |||||
| RAWSON, Antony | Director | Aviator Court Clifton Moor YO30 4UZ York Wellington House North Yorkshire United Kingdom | England | British | 167990070002 | |||||
| BLANSHARD, Keith | Secretary | 18 Wold View Road YO41 5PX Wilberfoss North Yorkshire | British | 57928490001 | ||||||
| BONSER, Bryan Leslie | Secretary | Southleigh 159 Forest Lane HG2 7EQ Harrogate North Yorkshire | British | 6588920001 | ||||||
| GEE, Geoffrey Alan | Secretary | Ingledene 21 Woodhouse Lane HD6 3TH Brighouse West Yorkshire | British | 10039850001 | ||||||
| JENKINS, Ian | Secretary | Netherton WF4 4HZ Wakefield 140 South Lane West Yorkshire England | British | 31921960006 | ||||||
| MANSELL, Christopher Robert | Secretary | The Elms Lowgate, Balne DN14 0ED Goole North Yorkshire | British | 87654360001 | ||||||
| BLANSHARD, Keith | Director | 18 Wold View Road YO41 5PX Wilberfoss North Yorkshire | British | 57928490001 | ||||||
| BONSER, Bryan Leslie | Director | Southleigh 159 Forest Lane HG2 7EQ Harrogate North Yorkshire | British | 6588920001 | ||||||
| BROWN, Geoffrey Walter | Director | c/o Cromack & Co High Street Morley LS27 9AL Leeds 29 West Yorkshire England | England | British | 85446420001 | |||||
| BROWN, Stuart William | Director | Woodlands Haddlesey Road, Birkin WF11 9LS Knottingley West Yorkshire | England | British | 12400880002 | |||||
| COOKE, Stephen | Director | Kingston Drive Hambleton YO8 9JS Selby 10 England | England | British | 163301960001 | |||||
| FARRAR, Duncan Robert | Director | Carr Avenue LS25 6EG Sherburn In Elmet 4 West Yorkshire England | England | British | 73355680002 | |||||
| GEE, Geoffrey Alan | Director | Ingledene 21 Woodhouse Lane HD6 3TH Brighouse West Yorkshire | British | 10039850001 | ||||||
| HAGER, David Paul | Director | Mallards Point Grafham Bramley GU5 0LH Guildford Surrey | United Kingdom | British | 52090840001 | |||||
| HALLAS, Stephen | Director | Earlwood Birkhouse Bailiff Bridge HD6 4JL Brighouse West Yorkshire | England | British | 73162160001 | |||||
| JENKINS, Ian | Director | Netherton WF4 4HZ Wakefield 140 South Lane West Yorkshire England | England | British | 31921960007 | |||||
| LOUKOTA, Richard Adrian | Director | Willow Cottage Crabtree Green LS22 5AB Wetherby West Yorkshire | British | 92833270001 | ||||||
| MANSELL, Christopher Robert | Director | Lowgate Balne DN14 0ED Goole The Elms England | England | British | 87654360001 | |||||
| MITCHELL, Christopher Anthony | Director | 11 Greenholme Cottages Weirside Burley In Wharfedale LS29 7SF Ilkley Leeds | British | 77655980002 | ||||||
| REDFERN, Peter Robert | Director | Orchard End 45 Moorside BD19 6JT Cleckheaton West Yorkshire | England | British | 43395440001 | |||||
| STRADLING, Alfred John | Director | Badgers Hill Orchard Drive Linton LS22 4HP Wetherby West Yorkshire | British | 6657400001 | ||||||
| THROUP, Stephen James | Director | Widdington Grange Farm Widdington, Nun Monkton YO26 8EX York | United Kingdom | British | 126333070001 | |||||
| WARD, Byron William | Director | Brigg Lane Camblesforth YO8 8HE Selby Camblesforth Hall England | United Kingdom | British | 241337340002 | |||||
| WATSON, David Jeffrey | Director | Church View Kirkheaton HD5 0NW Huddersfield 5 England | United Kingdom | British | 204053730002 |
What are the latest statements on persons with significant control for GAZFI LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0