UKBizDB.co.uk

GAMBLE FOODSERVICE SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Carlton Lodge Farm, Rotherby Lane, Gaddesby, LE7 4WN

Secretary30 June 1999Active
St George's Business Park, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH

Director04 January 2021Active
St George's House, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH

Director21 June 2021Active
Carlton Lodge Farm, Rotherby Lane, Gaddesby, LE7 4WN

Director-Active
St George's House, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH

Director21 July 2017Active
19-23 Humberstone Road, Leicester, LE5 3GJ

Secretary-Active
St George's Business Park, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH

Director04 January 2021Active
19-23 Humberstone Road, Leicester, LE5 3GJ

Director-Active
St George's House, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH

Director15 December 2014Active
2, Langton Road, Langton Road Kibworth Harcourt, Leicester, England, LE8 0NL

Director01 January 2008Active
24 Dovedale Road, Stoneygate, Leicester, LE2 2DJ

Director10 May 1999Active
St George's House, Gaddesby Lane, Rearsby, Leicester, England, LE7 4YH

Director15 May 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.