Global Foodtech Services Ltd is a private limited company. Situated at 108 Evington Lane, Leicester LE5 5PP, the aforementioned 9 years old business was incorporated on 2015-02-04 and is classified as "other food services" (SIC code: 56290). 2 directors can be found in the enterprise: Jawad H. (appointed on 04 February 2015), Nusrat R. (appointed on 04 February 2015). Moving on to the secretaries (1 in total), we can name: Jawad H. (appointed on 04 February 2015).
About
Name: Global Foodtech Services Ltd
Number: 09422312
Incorporation date: 2015-02-04
End of financial year: 28 February
Address:
108 Evington Lane
Leicester
LE5 5PP
SIC code:
56290 - Other food services
Company staff
People with significant control
Jawad H.
15 January 2017
Nature of control:
25-50% shares
Nusrat R.
15 January 2017
Nature of control:
25-50% shares
Financial data
Date of Accounts
2016-02-28
2016-02-29
2017-02-28
2018-02-28
2019-02-28
2020-02-29
2021-02-28
2022-02-28
2023-02-28
Number Shares Allotted
100
-
100
100
100
100
100
100
100
Total Assets Less Current Liabilities
37,656
37,656
25,658
7,169
3,030
684
767
529
2,309
Current Assets
53,427
-
-
-
-
-
-
-
-
Shareholder Funds
37,656
-
-
-
-
-
-
-
-
The date for Global Foodtech Services Ltd confirmation statement filing is 2024-02-18. The most current one was submitted on 2023-02-04. The date for a subsequent annual accounts filing is 30 November 2023. Most recent accounts filing was sent for the time up to 28 February 2022.
2 persons of significant control are indexed in the official register, namely: Jawad H. who owns 1/2 or less of shares. Nusrat R. who owns 1/2 or less of shares.
Confirmation statement with no updates 2023/02/04
filed on: 10th, February 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2023/02/04
filed on: 10th, February 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2022/02/04
filed on: 10th, February 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2021/02/04
filed on: 6th, February 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020/02/04
filed on: 12th, February 2020
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2019/02/04
filed on: 8th, February 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2018/02/04
filed on: 15th, February 2018
| confirmation statement
Free Download
(3 pages)
CH01
On 2018/02/01 director's details were changed
filed on: 14th, February 2018
| officers
Free Download
(2 pages)
AD01
Address change date: 2018/02/14. New Address: 108 Evington Lane Leicester LE5 5PP. Previous address: 35 Kedleston Road Leicester Uk LE5 5HY United Kingdom
filed on: 14th, February 2018
| address
Free Download
(1 page)
CH01
On 2018/02/01 director's details were changed
filed on: 14th, February 2018
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017/02/04
filed on: 9th, February 2017
| confirmation statement
Free Download
(6 pages)
AA
Data of total exemption small company accounts made up to 2016/02/28
filed on: 6th, September 2016
| accounts
Free Download
(3 pages)
AR01
Annual return drawn up to 2016/02/04 with full list of members
filed on: 19th, February 2016
| annual return
Free Download
(4 pages)
NEWINC
Company registration
filed on: 4th, February 2015
| incorporation