UKBizDB.co.uk

GLOBAL FREIGHT SERVICES LIMITED

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

This company is commonly known as Global Freight Services Limited. The company was founded 27 years ago and was given the registration number 03229930. The firm's registered office is in TELFORD. You can find them at Unit C3, Halesfield 23, Telford, Shropshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GLOBAL FREIGHT SERVICES LIMITED
Company Number:03229930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Unit C3, Halesfield 23, Telford, Shropshire, United Kingdom, TF7 4NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C3, Halesfield 23, Telford, United Kingdom, TF7 4NY

Secretary26 July 1996Active
Unit C3, Halesfield 23, Telford, United Kingdom, TF7 4NY

Director21 September 2018Active
Unit C3, Halesfield 23, Telford, United Kingdom, TF7 4NY

Director26 July 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary26 July 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director26 July 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director26 July 1996Active
11, Queen Street, Wellington, Telford, TF1 1EH

Director18 August 2014Active
11, Queen Street, Wellington, Telford, United Kingdom, TF1 1EH

Director17 September 2010Active
11, Queen Street, Wellington, Telford, United Kingdom, TF1 1EH

Director26 July 1996Active

People with Significant Control

Mr James Wright
Notified on:30 June 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:11, Queen Street, Telford, TF1 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicole Jayne Gunter
Notified on:30 June 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit C3, Halesfield 23, Telford, United Kingdom, TF7 4NY
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person secretary company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Address

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

Download
2019-11-19Address

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

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Address

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

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Capital

Capital cancellation shares.

Download
2019-01-21Capital

Capital return purchase own shares.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.