UKBizDB.co.uk

GLOBAL FROZEN FOODS LIMITED

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

This company is commonly known as Global Frozen Foods Limited. The company was founded 4 years ago and was given the registration number 12297662. The firm's registered office is in MORDEN. You can find them at 4 Morden Court Parade, London Road, Morden, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:GLOBAL FROZEN FOODS LIMITED
Company Number:12297662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:4 Morden Court Parade, London Road, Morden, United Kingdom, SM4 5HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newpoint House, 56 Windsor Avenue, London, England, SW19 2RR

Director01 June 2022Active
4 Morden Court Parade, London Road, Morden, United Kingdom, SM4 5HN

Director13 January 2020Active
4 Morden Court Parade, London Road, Morden, United Kingdom, SM4 5HN

Director04 November 2019Active
1-4, Park Terrace, Worcester Park, England, KT4 7JZ

Director05 May 2022Active
115, London Road, Morden, England, SM4 5HP

Director01 June 2022Active
4 Morden Court Parade, London Road, Morden, United Kingdom, SM4 5HN

Director11 November 2019Active
1-4, Park Terrace, Worcester Park, England, KT4 7JZ

Director04 November 2019Active

People with Significant Control

Mr Christian Schwychow
Notified on:01 June 2022
Status:Active
Date of birth:July 2000
Nationality:German
Country of residence:England
Address:115, London Road, Morden, England, SM4 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sartaj Singh
Notified on:01 June 2022
Status:Active
Date of birth:September 2000
Nationality:Indian
Country of residence:England
Address:Newpoint House, 56 Windsor Avenue, London, England, SW19 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Cristinel Lupascu
Notified on:05 May 2022
Status:Active
Date of birth:March 1979
Nationality:Romanian
Country of residence:England
Address:1-4, Park Terrace, Worcester Park, England, KT4 7JZ
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Saima Ahmed
Notified on:04 November 2019
Status:Active
Date of birth:February 1997
Nationality:German
Country of residence:United Kingdom
Address:4 Morden Court Parade, London Road, Morden, United Kingdom, SM4 5HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-09Gazette

Gazette notice compulsory.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Accounts

Change account reference date company previous extended.

Download
2023-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Address

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

Download
2022-12-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-10-19Change of name

Certificate change of name company.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Address

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

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Address

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

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-07-07Gazette

Gazette filings brought up to date.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.