Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GFS GLOBAL FREIGHT SERVICES (UK) LIMITED
Company Information for

GFS GLOBAL FREIGHT SERVICES (UK) LIMITED

CENTENARY HOUSE CENTENARY WAY, SALFORD, MANCHESTER, M50 1RF,
Company Registration Number
02148337
Private Limited Company
Active

Company Overview

About Gfs Global Freight Services (uk) Ltd
GFS GLOBAL FREIGHT SERVICES (UK) LIMITED was founded on 1987-07-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Gfs Global Freight Services (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GFS GLOBAL FREIGHT SERVICES (UK) LIMITED
 
Legal Registered Office
CENTENARY HOUSE CENTENARY WAY
SALFORD
MANCHESTER
M50 1RF
Other companies in M50
 
Previous Names
LF LOGISTICS (UK) LIMITED22/02/2022
IDS LOGISTICS (UK) LIMITED17/04/2012
PB LOGISTICS LIMITED26/09/2007
Filing Information
Company Number 02148337
Company ID Number 02148337
Date formed 1987-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GFS GLOBAL FREIGHT SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GFS GLOBAL FREIGHT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER CIRCUS
Director 2016-08-18
NICHOLAS ANDREW COTTRELL
Director 2013-05-01
RAJESH VARDICHAND RANAVAT
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEPHEN LISTER
Director 2012-09-04 2016-10-27
JOHN LESLIE PARKES
Director 2009-09-09 2013-05-01
JOSEPH PHI
Director 2008-11-28 2012-09-04
RICHARD STUART HILL
Company Secretary 2009-09-10 2011-08-31
SRINIVASAN PARTHASARATHY
Director 2007-08-31 2011-08-31
BENEDICT YEW TECK CHANG
Director 2007-08-31 2011-05-31
STEPHEN MARK ELLIS
Director 2003-09-09 2009-09-10
STEPHEN MARK ELLIS
Company Secretary 2008-01-22 2009-09-09
NEIL STUART YEWDALL
Director 2000-11-05 2009-07-31
DAVID WHITSON SMART
Director 2006-11-01 2009-01-04
RAJESH VARDICHAND RANAVAT
Director 2007-08-31 2008-07-03
CHRISTOPHER SYDNEY SAGAR KERSHAW
Company Secretary 1992-10-12 2008-01-22
GARY LESLIE CANN
Director 2005-01-05 2008-01-22
IAN ANTHONY ARNOLD
Director 1992-10-12 2006-07-05
SCOTT ANNAND THOMSON
Director 2003-10-01 2006-03-27
RICHARD EVERETT SHAW
Director 1998-05-04 2004-11-02
HARRY EDWIN JOHNSON
Director 1992-10-12 2003-12-23
NEVILLE JAMES LIDDLE
Director 1994-02-28 1999-08-31
NICHOLAS ANDREW COTTRELL
Director 1992-10-12 1998-07-01
GRANT GEDDES
Director 1992-10-12 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW COTTRELL COBALT FASHION HOLDING (UK) LIMITED Director 2017-08-16 CURRENT 2017-04-26 Active
NICHOLAS ANDREW COTTRELL COBALT FASHION (UK) LIMITED Director 2017-07-13 CURRENT 2017-03-17 Active
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS GROUP LIMITED Director 2016-08-18 CURRENT 2012-09-24 Liquidation
NICHOLAS ANDREW COTTRELL ESTUARY LOGISTICS LIMITED Director 2016-08-18 CURRENT 2010-05-06 Liquidation
NICHOLAS ANDREW COTTRELL JUST JAMIE AND PAULRICH LIMITED Director 2015-09-23 CURRENT 2005-03-12 Dissolved 2016-12-16
NICHOLAS ANDREW COTTRELL BLACK CAT FIREWORKS LIMITED Director 2015-06-30 CURRENT 1985-03-29 Active
NICHOLAS ANDREW COTTRELL SHUBIZ LIMITED Director 2015-06-11 CURRENT 1998-05-11 Dissolved 2017-11-17
NICHOLAS ANDREW COTTRELL SHUTOO LIMITED Director 2015-06-11 CURRENT 2006-12-22 Dissolved 2016-12-02
NICHOLAS ANDREW COTTRELL PETER BLACK EUROPE LIMITED Director 2014-12-15 CURRENT 1961-09-05 Dissolved 2017-12-02
NICHOLAS ANDREW COTTRELL AIRE VALLEY BUSINESS CENTRE LIMITED Director 2014-12-15 CURRENT 1992-02-06 Liquidation
NICHOLAS ANDREW COTTRELL LORNAMEAD ACQUISITIONS LIMITED Director 2014-12-15 CURRENT 2004-11-05 Active
NICHOLAS ANDREW COTTRELL LORNAMEAD GROUP LIMITED Director 2014-12-15 CURRENT 2007-04-20 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN UK LTD Director 2014-12-15 CURRENT 2000-06-16 Active
NICHOLAS ANDREW COTTRELL PETER BLACK OVERSEAS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2002-04-22 Active
NICHOLAS ANDREW COTTRELL VISAGE GROUP LIMITED Director 2014-12-15 CURRENT 2005-08-01 Active
NICHOLAS ANDREW COTTRELL PETER BLACK INTERNATIONAL LIMITED Director 2014-12-15 CURRENT 2006-04-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK PROPERTY LIMITED Director 2014-12-15 CURRENT 1972-10-20 Active
NICHOLAS ANDREW COTTRELL PETER BLACK HOLDINGS LIMITED Director 2014-12-15 CURRENT 1971-08-19 Active
NICHOLAS ANDREW COTTRELL VISAGE HOLDINGS (2010) LIMITED Director 2014-12-15 CURRENT 1987-07-17 Active
NICHOLAS ANDREW COTTRELL VISAGE LIMITED Director 2014-12-15 CURRENT 1989-01-23 Active
NICHOLAS ANDREW COTTRELL LF FASHION LIMITED Director 2014-12-15 CURRENT 1981-06-15 Active
NICHOLAS ANDREW COTTRELL ACCESSORYBIZ LIMITED Director 2014-11-04 CURRENT 1986-08-27 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL ROAMER LEISURE LIMITED Director 2014-11-04 CURRENT 1995-05-03 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL VISAGE IMPORTS LIMITED Director 2014-11-04 CURRENT 1997-01-13 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL ZENITH BRAND MANAGEMENT LIMITED Director 2014-11-04 CURRENT 1969-12-09 Dissolved 2016-02-06
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTHERN) LIMITED Director 2014-11-04 CURRENT 1991-11-01 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL ASSOCIATED HEALTH FOODS LIMITED Director 2014-11-04 CURRENT 1960-03-31 Dissolved 2016-07-15
NICHOLAS ANDREW COTTRELL RAWPOWER LIMITED Director 2014-11-04 CURRENT 1971-04-13 Dissolved 2016-09-28
NICHOLAS ANDREW COTTRELL MOMENTUM CLOTHING LIMITED Director 2014-11-04 CURRENT 1996-03-12 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL L & F EUROPE LIMITED Director 2014-11-04 CURRENT 2001-02-19 Dissolved 2017-09-15
NICHOLAS ANDREW COTTRELL LF EUROPE TRADING LIMITED Director 2014-11-04 CURRENT 2004-04-14 Active
NICHOLAS ANDREW COTTRELL PROMOCEAN NO 1 LIMITED Director 2014-11-04 CURRENT 2004-11-15 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE LIMITED Director 2014-11-04 CURRENT 1968-04-26 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE (SOUTH) LIMITED Director 2014-11-04 CURRENT 1991-08-27 Dissolved 2018-08-01
NICHOLAS ANDREW COTTRELL PETER BLACK HEALTHCARE HOLDINGS LIMITED Director 2014-11-04 CURRENT 2002-08-01 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL PETER BLACK UK (GUARANTEE CO.) LIMITED Director 2014-11-04 CURRENT 2002-08-05 Dissolved 2018-08-03
NICHOLAS ANDREW COTTRELL LI & FUNG (PORTUGAL) LIMITED Director 2014-11-04 CURRENT 1980-09-26 Active
NICHOLAS ANDREW COTTRELL HTL FASHION (UK) LIMITED Director 2014-11-04 CURRENT 2011-10-13 Active
NICHOLAS ANDREW COTTRELL ACCESSORYTOO LIMITED Director 2014-09-04 CURRENT 1986-10-09 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL BMB APPAREL LIMITED Director 2013-05-01 CURRENT 2000-10-13 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GB APPAREL LIMITED Director 2013-05-01 CURRENT 2002-07-18 Dissolved 2017-01-19
NICHOLAS ANDREW COTTRELL GFS GLOBAL FREIGHT SERVICES HOLDINGS (UK) LIMITED Director 2013-05-01 CURRENT 2007-08-08 Active
NICHOLAS ANDREW COTTRELL LF EUROPE LIMITED Director 2013-05-01 CURRENT 1974-09-04 Active
NICHOLAS ANDREW COTTRELL LI & FUNG (EUROPE) HOLDING LIMITED Director 2013-05-01 CURRENT 1937-10-11 Active
NICHOLAS ANDREW COTTRELL GROUP A LIMITED Director 2013-03-28 CURRENT 2009-09-17 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL NEXPART LIMITED Director 2013-03-28 CURRENT 2007-12-07 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL THE VAULT PROJECTS LIMITED Director 2013-03-28 CURRENT 2009-04-28 Dissolved 2015-08-12
NICHOLAS ANDREW COTTRELL MEIYUME RETAIL SOLUTIONS (UK) LIMITED Director 2013-03-28 CURRENT 2009-04-03 Active
NICHOLAS ANDREW COTTRELL WOODS OF WINDSOR LIMITED Director 2012-12-23 CURRENT 2007-03-26 Dissolved
NICHOLAS ANDREW COTTRELL CHRISTY COSMETICS LIMITED Director 2012-12-21 CURRENT 2003-04-04 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL KUAN LTD. Director 2012-12-21 CURRENT 1997-10-22 Dissolved 2015-11-13
NICHOLAS ANDREW COTTRELL THE WOODS OF WINDSOR GROUP LIMITED Director 2012-12-21 CURRENT 2007-03-20 Dissolved 2015-09-09
NICHOLAS ANDREW COTTRELL NATURAL WHITE (UK) LIMITED Director 2012-12-21 CURRENT 2002-12-03 Dissolved 2016-09-17
NICHOLAS ANDREW COTTRELL LF EUROPE SERVICES LIMITED Director 2012-12-17 CURRENT 2001-02-23 Liquidation
NICHOLAS ANDREW COTTRELL PETER BLACK FOOTWEAR & ACCESSORIES LIMITED Director 1998-07-01 CURRENT 1947-10-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08APPOINTMENT TERMINATED, DIRECTOR DEBRA COATES
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-18FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-0730/01/23 STATEMENT OF CAPITAL GBP 25050001
2023-01-19APPOINTMENT TERMINATED, DIRECTOR JULIEN DOMINIQUE ARNOUX
2023-01-19DIRECTOR APPOINTED MS DEBRA COATES
2023-01-19AP01DIRECTOR APPOINTED MS DEBRA COATES
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN DOMINIQUE ARNOUX
2022-09-07APPOINTMENT TERMINATED, DIRECTOR DEBRA COATES
2022-09-07DIRECTOR APPOINTED JULIEN DOMINIQUE ARNOUX
2022-09-07AP01DIRECTOR APPOINTED JULIEN DOMINIQUE ARNOUX
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA COATES
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANTHONY VENDRAMIN GATES
2022-05-16AP01DIRECTOR APPOINTED MR CHE MAN EDWARD POON
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN PARTHASARATHY
2022-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-03-09PSC05Change of details for Lf Logistics Holdings (Uk) Limited as a person with significant control on 2022-03-09
2022-02-22CERTNMCompany name changed lf logistics (uk) LIMITED\certificate issued on 22/02/22
2021-12-22FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR DOMINIC ANTHONY VENDRAMIN GATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW COTTRELL
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER CIRCUS
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MR SRINIVASAN PARTHASARATHY
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH VARDICHAND RANAVAT
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 25050000
2017-01-04SH0120/12/16 STATEMENT OF CAPITAL GBP 25050000
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN LISTER
2016-11-01AP01DIRECTOR APPOINTED MR RAJESH VARDICHAND RANAVAT
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CIRCUS
2016-07-11AD03Registers moved to registered inspection location of C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2016-07-11AD02Register inspection address changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-06AR0130/05/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-04AR0130/05/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-01AR0130/05/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AR0130/05/13 ANNUAL RETURN FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN LISTER / 31/05/2013
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW COTTRELL / 31/05/2013
2013-05-21AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW COTTRELL
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKES
2012-11-19AP01DIRECTOR APPOINTED MR ROBERT STEPHEN LISTER
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PHI
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB
2012-06-08AR0130/05/12 FULL LIST
2012-04-17RES15CHANGE OF NAME 29/02/2012
2012-04-17CERTNMCOMPANY NAME CHANGED IDS LOGISTICS (UK) LIMITED CERTIFICATE ISSUED ON 17/04/12
2012-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HILL
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN PARTHASARATHY
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06RES13REMOVE NOM CAP 14/07/2011
2011-09-06RES01ADOPT ARTICLES 14/07/2011
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT CHANG
2011-06-16AR0130/05/11 FULL LIST
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM UNIT 1 PARKWAY INTERCHANGE 35 KETTLEBRIDGE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3BZ
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23AR0131/05/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PHI / 31/05/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SRINIVASAN PARTHASARATHY / 31/05/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE PARKES / 31/05/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT YEW TECK CHANG / 31/05/2010
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ELLIS
2009-09-10288aSECRETARY APPOINTED MR RICHARD STUART HILL
2009-09-10288aDIRECTOR APPOINTED MR JOHN LESLIE PARKES
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY STEPHEN ELLIS
2009-08-07363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR NEIL YEWDALL
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID SMART
2008-12-02288aDIRECTOR APPOINTED MR JOSEPH PHI
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR RAJESH RANAVAT
2008-06-30363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM UNIT 1 PARKWAY EXCHANGE 35 KETTLEBRIDGE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3BZ
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / SPRINIVASAN PARTHASARATHY / 31/05/2008
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KERSHAW
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR GARY CANN
2008-06-17288aSECRETARY APPOINTED MR. STEPHEN MARK ELLIS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: KEIGHLEY WEST YORKSHIRE BD21 3BB
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-26CERTNMCOMPANY NAME CHANGED PB LOGISTICS LIMITED CERTIFICATE ISSUED ON 26/09/07
2007-09-17225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-22363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-22288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20288aNEW DIRECTOR APPOINTED
2006-12-08AAFULL ACCOUNTS MADE UP TO 31/01/06
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0230413 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0230413 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0135056 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GFS GLOBAL FREIGHT SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-21 Satisfied DAVID IAN NEWETT
ALL ASSETS DEBENTURE 2006-07-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-07-21 Satisfied HSBC BANK PLC (THE "SECURITY TRUSTEE")
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 15TH NOVEMBER 2000 2001-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ACCESSION TO COMPOSITE GUARANTEE AND DEBENTURE 2001-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of GFS GLOBAL FREIGHT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

GFS GLOBAL FREIGHT SERVICES (UK) LIMITED owns 2 domain names.

idslogistics.co.uk   technoprint-labels.co.uk  

Trademarks
We have not found any records of GFS GLOBAL FREIGHT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GFS GLOBAL FREIGHT SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as GFS GLOBAL FREIGHT SERVICES (UK) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where GFS GLOBAL FREIGHT SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GFS GLOBAL FREIGHT SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0060063290Dyed fabrics, knitted or crocheted, of synthetic fibres, of a width of > 30 cm (excl. for curtains, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2016-04-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2016-03-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-11-0018063210Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, with added cereal, fruit or nuts (excl. filled)
2015-11-0018069011Chocolate and chocolate products in the form of chocolates, whether or not filled, containing alcohol
2015-11-0042023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2015-06-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2015-06-0071131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2015-03-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-03-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0161143000Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted
2015-03-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-03-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2015-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0061143000Special garments for professional, sporting or other purposes, n.e.s., of man-made fibres, knitted or crocheted
2014-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-12-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2014-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-06-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2014-04-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2014-04-0194033099Wooden furniture for offices, of > 80 cm in height (excl. cupboards)
2014-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-01-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2013-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-12-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2013-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-10-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-09-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-08-0139235010Caps and capsules for bottles, of plastics
2013-08-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2013-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-03-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2013-02-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2012-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-05-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GFS GLOBAL FREIGHT SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GFS GLOBAL FREIGHT SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.