Global Foodservice Equipment Limited

General information

Name:

Global Foodservice Equipment Ltd

Office Address:

Opus Restructuring Llp 1 Radian Court MK5 8PJ Knowlhill

Number: 03957800

Incorporation date: 2000-03-28

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Global Foodservice Equipment Limited can be found at Knowlhill at Opus Restructuring Llp. You can search for this business by its zip code - MK5 8PJ. This company has been in business on the English market for 24 years. This company is registered under the number 03957800 and their state is liquidation. The business name of this business was changed in the year 2000 to Global Foodservice Equipment Limited. This company previous business name was Global Foodservices Equipment. The firm's principal business activity number is 46900 and their NACE code stands for Non-specialised wholesale trade. Global Foodservice Equipment Ltd released its latest accounts for the financial period up to Saturday 31st March 2018. The firm's most recent confirmation statement was released on Thursday 28th March 2019.

  • Previous company's names
  • Global Foodservice Equipment Limited 2000-04-07
  • Global Foodservices Equipment Limited 2000-03-28

Financial data based on annual reports

Company staff

Michael M.

Role: Secretary

Appointed: 02 February 2007

Latest update: 26 September 2023

Michael M.

Role: Director

Appointed: 28 March 2000

Latest update: 26 September 2023

People with significant control

Michael M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 11 April 2020
Confirmation statement last made up date 28 March 2019
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 June 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 August 2016
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 104-108 School Road Tilehurst Reading Berks RG31 5AX on Thu, 6th Feb 2020 to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ (AD01)
filed on: 6th, February 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

HQ address,
2014

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

HQ address,
2015

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

HQ address,
2016

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2015 - 2016

Name:

Gkp (ampthill) Limited

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Accountant/Auditor,
2014 - 2013

Name:

Graham Keeble Partnership Llp

Address:

First Floor 5 Doolittle Yard Froghall Road

Post code:

MK45 2NW

City / Town:

Ampthill

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 2 £ 1 713.15
2015-05-12 2211142284 £ 1 199.98 Catering Equipment
2015-05-08 2211132429 £ 513.17 Catering Equipment
2014 Hampshire County Council 2 £ 2 686.56
2014-08-13 2210482072 £ 2 136.00 Catering Equipment
2014-03-07 2210102501 £ 550.56 Catering Equipment
2014 Oxfordshire County Council 1 £ 666.67
2014-02-21 4100816627 £ 666.67 Equipment, Furniture And Materials
2014 Stroud District Council 1 £ 659.99
2014-04-17 50138087 £ 659.99 Equipment Purchase
2013 Hampshire County Council 8 £ 6 462.76
2013-05-17 2209361540 £ 1 342.89 Hardware & Crockery
2013-05-17 2209361577 £ 1 342.89 Hardware & Crockery
2012 Hampshire County Council 7 £ 6 479.14
2012-12-20 2208979020 £ 2 600.00 Domestic & Cleaning Equipment - Purch.
2012-01-05 2208033909 £ 834.08 Purchase Of Educ Supplies Etc
2012 Stroud District Council 1 £ 499.99
2012-12-18 50116331 £ 499.99 Equipment Purchase
2011 Hampshire County Council 4 £ 4 054.13
2011-08-11 2207666558 £ 1 399.99 Catering Equipment-replacement
2011-03-21 2207258516 £ 967.10 Catering Equipment-replacement
2010 Hampshire County Council 3 £ 5 190.61
2010-04-30 2206316737 £ 3 833.41 Hardware & Crockery
2010-05-25 2206395782 £ 799.00 Hardware & Crockery

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
24
Company Age

Closest Companies - by postcode