UKBizDB.co.uk

GFS FRESH LIMITED

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

This company is commonly known as Gfs Fresh Limited. The company was founded 7 years ago and was given the registration number 10265440. The firm's registered office is in WISBECH. You can find them at 27 -29 Old Market, , Wisbech, Cambridgeshire. This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:GFS FRESH LIMITED
Company Number:10265440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:27 -29 Old Market, Wisbech, Cambridgeshire, England, PE13 1NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 -29, Old Market, Wisbech, England, PE13 1NE

Director06 July 2016Active
27 -29, Old Market, Wisbech, England, PE13 1NE

Director06 July 2016Active
27-29 Old Market, Wisbech, England, PE13 1NE

Director03 October 2016Active
27 -29, Old Market, Wisbech, England, PE13 1NE

Director06 July 2016Active
Barn Office, 235 March Road, Coates, Peterborough, England, PE7 2DE

Director13 July 2018Active

People with Significant Control

Mr Edwin Harold Charles Fey
Notified on:05 November 2021
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:27-29 Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Hugh Galbraith
Notified on:05 November 2021
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:27-29 Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Andreena Fey
Notified on:05 November 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:27-29 Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Hugh Galbraith
Notified on:06 July 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:27 -29, Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edwin Harold Charles Fey
Notified on:06 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:27 -29, Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Significant influence or control
Mrs Karen Fey
Notified on:06 July 2016
Status:Active
Date of birth:January 1971
Nationality:English
Country of residence:England
Address:27-29 Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Shippey
Notified on:06 July 2016
Status:Active
Date of birth:December 1968
Nationality:English
Country of residence:England
Address:27 -29, Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Wfp Biomass Limited
Notified on:06 July 2016
Status:Active
Country of residence:England
Address:27 - 29, Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kevin Samuel Nicholas Shippey
Notified on:06 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:27 -29, Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-03Capital

Capital cancellation shares.

Download
2021-12-03Capital

Capital return purchase own shares.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Resolution

Resolution.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.