GLOBAL FREIGHT SOLUTIONS (HOLDINGS) LIMITED

C/O Irwin Mitchell Llp Riverside East C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT, South Yorkshire, United Kingdom
StatusACTIVE
Company No.08359281
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

GLOBAL FREIGHT SOLUTIONS (HOLDINGS) LIMITED is an active private limited company with number 08359281. It was incorporated 11 years, 4 months, 17 days ago, on 14 January 2013. The company address is C/O Irwin Mitchell Llp Riverside East C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT, South Yorkshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 28 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Andrew Rhys Hammond

Appointment date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-30

Officer name: Mr Daniel Lewis Ennor

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Kalung Liu

Appointment date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Cotty

Termination date: 2024-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-30

Officer name: Steven John Burgess

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083592810003

Documents

View document PDF

Resolution

Date: 07 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-20

Officer name: Mr Minoru Futonaka

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yusuke Hagiwara

Appointment date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David Stuart Bowden

Appointment date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Stephenson

Appointment date: 2024-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2024

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-28

Psc name: Neil David Cotty

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Neil David Cotty

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Simon Nicholas Veale

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Veale

Change date: 2017-06-02

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-23

Psc name: Noel Bidco Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mr Steven John Burgess

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Noel Bidco Limited

Change date: 2023-08-23

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-23

Officer name: Mr Neil David Cotty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Address

Type: AD01

New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

Old address: Belmont House Station Way Crawley West Sussex RH10 1JA

Change date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083592810002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-17

Charge number: 083592810003

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Mr Steven John Burgess

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Paul Nigel Billett

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Noel Bidco Limited

Notification date: 2017-02-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-03

Charge number: 083592810002

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Paul Nigel Billett

Documents

View document PDF

Resolution

Date: 16 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 30 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Original description: 14/01/17 Statement of Capital gbp 100.00

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Capital name of class of shares

Date: 12 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Mar 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH02

Date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2013

Action Date: 28 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-28

Capital : 100.00 GBP

Documents

View document PDF

Resolution

Date: 12 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Veale

Documents

View document PDF

Legacy

Date: 05 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENCHLEY BOOKKEEPING LTD

19 GLOVER ROAD,ASHFORD,TN24 0RS

Number:11643992
Status:ACTIVE
Category:Private Limited Company

GJC SYSTEMS LIMITED

CHRISTMAS COTTAGE,MARLOW,SL7 3HZ

Number:03224859
Status:ACTIVE
Category:Private Limited Company

KIMBERLEY ABERDEEN LIMITED

KIMBERLEY HOUSE,EDGWARE,HA8 5LD

Number:11230126
Status:ACTIVE
Category:Private Limited Company

L P (RMC ACCOUNTS) LIMITED

HAMPSHIRE HOUSE,ALDERSHOT,GU12 4SE

Number:08202972
Status:ACTIVE
Category:Private Limited Company

LBBK WOOLLARD LIMITED

6 WOODLAND VIEW,SPILSBY,PE23 5GD

Number:10412625
Status:ACTIVE
Category:Private Limited Company

SICK PIG LIMITED

20 BELLE VUE LANE,BUDE,EX23 8BR

Number:07308473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source