This company is commonly known as Gamble Foodservice Solutions Ltd. The company was founded 34 years ago and was given the registration number 02449623. The firm's registered office is in LEICESTER. You can find them at St George's House Gaddesby Lane, Rearsby, Leicester, Leicestershire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | GAMBLE FOODSERVICE SOLUTIONS LTD |
---|---|---|
Company Number | : | 02449623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1989 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St George's House Gaddesby Lane, Rearsby, Leicester, Leicestershire, England, LE7 4YH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton Lodge Farm, Rotherby Lane, Gaddesby, LE7 4WN | Secretary | 30 June 1999 | Active |
St George's Business Park, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH | Director | 04 January 2021 | Active |
St George's House, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH | Director | 21 June 2021 | Active |
Carlton Lodge Farm, Rotherby Lane, Gaddesby, LE7 4WN | Director | - | Active |
St George's House, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH | Director | 21 July 2017 | Active |
19-23 Humberstone Road, Leicester, LE5 3GJ | Secretary | - | Active |
St George's Business Park, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH | Director | 04 January 2021 | Active |
19-23 Humberstone Road, Leicester, LE5 3GJ | Director | - | Active |
St George's House, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH | Director | 15 December 2014 | Active |
2, Langton Road, Langton Road Kibworth Harcourt, Leicester, England, LE8 0NL | Director | 01 January 2008 | Active |
24 Dovedale Road, Stoneygate, Leicester, LE2 2DJ | Director | 10 May 1999 | Active |
St George's House, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH | Director | 15 May 2014 | Active |
Mr Richard William Gamble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St George's House, Gaddesby Lane, Leicester, England, LE7 4YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.