Having been setup in 2008, Gps Food Group (UK) Ltd are based in Waltham Cross, it's status at Companies House is "Active". The company has 4 directors listed as Mccarthy, Padraig, Quinn-smith, Fergus, Clayton, Alan, Mccarthy, Carthach at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Padraig | 04 June 2008 | - | 1 |
QUINN-SMITH, Fergus | 21 August 2008 | - | 1 |
CLAYTON, Alan | 01 May 2013 | 20 May 2014 | 1 |
MCCARTHY, Carthach | 18 August 2008 | 01 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 24 March 2020 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 01 April 2019 | |
CS01 - N/A | 07 June 2018 | |
MR01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 28 March 2018 | |
MR01 - N/A | 21 March 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AR01 - Annual Return | 16 June 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
CH03 - Change of particulars for secretary | 16 June 2016 | |
AA - Annual Accounts | 11 March 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 16 April 2015 | |
MR04 - N/A | 16 June 2014 | |
MR04 - N/A | 16 June 2014 | |
AR01 - Annual Return | 12 June 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
AD01 - Change of registered office address | 27 March 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 06 June 2013 | |
CH01 - Change of particulars for director | 06 June 2013 | |
CH01 - Change of particulars for director | 06 June 2013 | |
AP01 - Appointment of director | 06 June 2013 | |
TM01 - Termination of appointment of director | 06 June 2013 | |
MEM/ARTS - N/A | 22 April 2013 | |
CERTNM - Change of name certificate | 18 April 2013 | |
CONNOT - N/A | 18 April 2013 | |
AA - Annual Accounts | 11 April 2013 | |
MG01 - Particulars of a mortgage or charge | 17 July 2012 | |
AR01 - Annual Return | 04 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 16 July 2010 | |
AD01 - Change of registered office address | 16 July 2010 | |
AD01 - Change of registered office address | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
CH01 - Change of particulars for director | 16 July 2010 | |
AA - Annual Accounts | 08 March 2010 | |
363a - Annual Return | 25 June 2009 | |
395 - Particulars of a mortgage or charge | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 09 January 2009 | |
288a - Notice of appointment of directors or secretaries | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 21 August 2008 | |
NEWINC - New incorporation documents | 04 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2018 | Outstanding |
N/A |
A registered charge | 21 March 2018 | Outstanding |
N/A |
Debenture | 12 July 2012 | Outstanding |
N/A |
Mortgage debenture | 24 April 2009 | Fully Satisfied |
N/A |
Debenture | 06 January 2009 | Fully Satisfied |
N/A |