Global Food Centre Limited

General information

Name:

Global Food Centre Ltd

Office Address:

Unit 10 Schooner Court Crossways Business Park DA2 6NW Dartford

Number: 10243238

Incorporation date: 2016-06-21

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 10243238 eight years ago, Global Food Centre Limited is a Private Limited Company. The latest office address is Unit 10 Schooner Court, Crossways Business Park Dartford. This company's classified under the NACE and SIC code 46390 meaning . Global Food Centre Ltd released its latest accounts for the period that ended on June 30, 2022. The most recent annual confirmation statement was submitted on December 22, 2022.

The company has registered two trademarks, all are valid. The first trademark was accepted in 2016 and the last one in 2017. The one which will lose its validity first, that is in August, 2026 is UK00003178509.

The data obtained about the firm's executives implies there are two directors: Zia U. and Ahmad J. who became the part of the company on Wednesday 1st November 2017 and Tuesday 21st June 2016.

Ahmad J. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003178509
Trademark image:-
Status:Registered
Filing date:2016-08-04
Date of entry in register:2016-12-23
Renewal date:2026-08-04
Owner name:Global Food Centre Ltd
Owner address:Unit 10, Schooner Park, Schooner Court, Crossways Business Park, DARTFORD, United Kingdom, DA2 6NW
Trademark UK00003203823
Trademark image:-
Status:Registered
Filing date:2016-12-23
Date of entry in register:2017-03-24
Renewal date:2026-12-23
Owner name:Global Food Centre Limited
Owner address:Unit 10, Schooner Park, Schooner Court, Crossways Business Park, DARTFORD, United Kingdom, DA2 6NW

Financial data based on annual reports

Company staff

Zia U.

Role: Director

Appointed: 01 November 2017

Latest update: 25 January 2024

Ahmad J.

Role: Director

Appointed: 21 June 2016

Latest update: 25 January 2024

People with significant control

Ahmad J.
Notified on 20 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yama A.
Notified on 20 June 2017
Ceased on 31 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 8 March 2018
Start Date For Period Covered By Report 2016-06-21
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 8 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 22nd December 2023 (CS01)
filed on: 10th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46390 :
7
Company Age

Similar companies nearby

Closest companies