About

Registered Number: 06610850
Date of Incorporation: 04/06/2008 (16 years ago)
Company Status: Active
Registered Address: Windsor House Queensgate, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.