Warning: file_put_contents(c/46c9bc6d0ba9054acdeb4e7f0c306986.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Global Foods Sot Limited, ST4 2RQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL FOODS SOT LIMITED

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

This company is commonly known as Global Foods Sot Limited. The company was founded 7 years ago and was given the registration number 10554721. The firm's registered office is in STOKE-ON-TRENT. You can find them at Winton House, Newlands Street, Stoke-on-trent, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:GLOBAL FOODS SOT LIMITED
Company Number:10554721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Winton House, Newlands Street, Stoke-on-trent, England, ST4 2RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ

Director20 April 2019Active
114 Upper Woodlands Road, Bradford, England, BD8 9JE

Secretary10 January 2017Active
Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ

Director06 June 2018Active
114 Upper Woodlands Road, Bradford, England, BD8 9JE

Director10 January 2017Active
Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ

Director16 April 2017Active
Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ

Director22 May 2018Active
Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ

Director15 July 2017Active
Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ

Director15 March 2017Active

People with Significant Control

Mr Mohammed Shakeel
Notified on:01 June 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dil Nawaz
Notified on:01 July 2018
Status:Active
Date of birth:September 1965
Nationality:Pakistani
Country of residence:England
Address:Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Shakeel
Notified on:22 May 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Shakeel
Notified on:12 December 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Saima Rasheed
Notified on:16 April 2017
Status:Active
Date of birth:August 1977
Nationality:English
Country of residence:England
Address:Winton House, Newlands Street, Stoke-On-Trent, England, ST4 2RQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Dil Nawaz
Notified on:10 January 2017
Status:Active
Date of birth:September 1965
Nationality:Pakistani
Country of residence:England
Address:114 Upper Woodlands Road, Bradford, England, BD8 9JE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.