Gamble Foodservice Solutions Ltd

General information

Name:

Gamble Foodservice Solutions Limited

Office Address:

St George's House Gaddesby Lane Rearsby LE7 4YH Leicester

Number: 02449623

Incorporation date: 1989-12-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Gamble Foodservice Solutions Ltd business has been operating on the market for thirty five years, as it's been established in 1989. Started with Registered No. 02449623, Gamble Foodservice Solutions was set up as a Private Limited Company with office in St George's House Gaddesby Lane, Leicester LE7 4YH. Despite the fact, that lately it's been known as Gamble Foodservice Solutions Ltd, it was not always so. This firm was known under the name Gamble Technical Services until 2nd September 1997, then the company name was replaced by Imperial Catering Equipment. The definitive switch came on 2nd May 2014. This business's SIC and NACE codes are 46690 and has the NACE code: Wholesale of other machinery and equipment. The company's most recent financial reports cover the period up to 2022-04-30 and the most recent confirmation statement was filed on 2023-04-15.

The data obtained detailing this enterprise's executives shows the existence of four directors: Charles G., Katie C., Nathan J. and Richard G. who joined the team on 21st June 2021, 4th January 2021 and 21st July 2017. Moreover, the managing director's duties are assisted with by a secretary - Richard G., who was chosen by this specific business in 1999.

  • Previous company's names
  • Gamble Foodservice Solutions Ltd 2014-05-02
  • Imperial Catering Equipment Limited 1997-09-02
  • Gamble Technical Services Limited 1989-12-05

Financial data based on annual reports

Company staff

Charles G.

Role: Director

Appointed: 21 June 2021

Latest update: 6 March 2024

Katie C.

Role: Director

Appointed: 04 January 2021

Latest update: 6 March 2024

Nathan J.

Role: Director

Appointed: 21 July 2017

Latest update: 6 March 2024

Richard G.

Role: Secretary

Appointed: 30 June 1999

Latest update: 6 March 2024

Richard G.

Role: Director

Appointed: 31 December 1990

Latest update: 6 March 2024

People with significant control

Richard G. is the individual with significant control over this firm, owns over 3/4 of company shares.

Richard G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 November 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
34
Company Age

Similar companies nearby

Closest companies