About

Registered Number: 01580862
Date of Incorporation: 18/08/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 1-3 Stadium Close, Off Penarth Road, Cardiff, CF11 8TS

 

Having been setup in 1981, Global Foods Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Ahmad-vellani, Nina, Ali, Mubarik, Aziz, Qaiser, Davies, David Owen, Iqbal, Shahid, Kriss, Sophie Gamela, Wahid, Abdul, Iqbal, Mohammed, Yaqub, Mohammed, Yaqub, Mohammed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD-VELLANI, Nina 30 October 2017 - 1
ALI, Mubarik N/A - 1
AZIZ, Qaiser 09 May 2018 - 1
DAVIES, David Owen 09 May 2018 - 1
IQBAL, Shahid 09 May 2018 - 1
KRISS, Sophie Gamela 30 October 2017 - 1
WAHID, Abdul 30 October 2017 - 1
IQBAL, Mohammed N/A 26 February 2015 1
YAQUB, Mohammed 01 February 2011 22 August 2019 1
YAQUB, Mohammed N/A 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 11 January 2019
CH01 - Change of particulars for director 09 May 2018
CH01 - Change of particulars for director 09 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 26 January 2018
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
AP01 - Appointment of director 10 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 26 March 2015
TM01 - Termination of appointment of director 20 March 2015
RESOLUTIONS - N/A 19 March 2015
SH06 - Notice of cancellation of shares 19 March 2015
SH03 - Return of purchase of own shares 19 March 2015
AA - Annual Accounts 03 March 2015
MR01 - N/A 22 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 21 April 2013
CH01 - Change of particulars for director 20 April 2013
CH01 - Change of particulars for director 20 April 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 03 March 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 02 February 2010
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 January 2009
395 - Particulars of a mortgage or charge 13 June 2008
363a - Annual Return 30 May 2008
353 - Register of members 29 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 17 February 2004
395 - Particulars of a mortgage or charge 07 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 12 March 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 25 February 1997
363s - Annual Return 11 March 1996
AA - Annual Accounts 04 March 1996
AA - Annual Accounts 02 March 1995
363s - Annual Return 02 February 1995
363s - Annual Return 29 April 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 08 April 1993
AA - Annual Accounts 08 March 1993
AA - Annual Accounts 11 March 1992
363a - Annual Return 11 March 1992
363a - Annual Return 19 March 1991
AA - Annual Accounts 19 March 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 21 September 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
288 - N/A 06 July 1989
288 - N/A 13 June 1988
287 - Change in situation or address of Registered Office 12 April 1988
AA - Annual Accounts 08 April 1988
363 - Annual Return 25 February 1988
395 - Particulars of a mortgage or charge 04 March 1987
AA - Annual Accounts 06 October 1986
MEM/ARTS - N/A 15 September 1982
NEWINC - New incorporation documents 18 August 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2014 Outstanding

N/A

Legal charge 05 June 2008 Outstanding

N/A

Legal charge 04 March 2003 Outstanding

N/A

Debenture 20 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.