Global Freight Services Limited TELFORD


Global Freight Services started in year 1996 as Private Limited Company with registration number 03229930. The Global Freight Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Telford at Unit C3. Postal code: TF7 4NY.

Currently there are 2 directors in the the firm, namely Anton G. and Nicole G.. In addition one secretary - Nicole G. - is with the company. As of 7 May 2024, there were 3 ex directors - Anton G., Graham W. and others listed below. There were no ex secretaries.

This company operates within the TF7 4NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0262099 . It is located at Unit D3, Halesfield 23, Telford with a total of 3 cars.

Global Freight Services Limited Address / Contact

Office Address Unit C3
Office Address2 Halesfield 23
Town Telford
Post code TF7 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229930
Date of Incorporation Fri, 26th Jul 1996
Industry Sea and coastal freight water transport
Industry Freight transport by road
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Anton G.

Position: Director

Appointed: 21 September 2018

Nicole G.

Position: Director

Appointed: 26 July 1997

Nicole G.

Position: Secretary

Appointed: 26 July 1996

Anton G.

Position: Director

Appointed: 18 August 2014

Resigned: 03 August 2015

Graham W.

Position: Director

Appointed: 17 September 2010

Resigned: 17 September 2010

James W.

Position: Director

Appointed: 26 July 1996

Resigned: 24 December 2018

Betty D.

Position: Nominee Director

Appointed: 26 July 1996

Resigned: 26 July 1996

Daniel D.

Position: Nominee Director

Appointed: 26 July 1996

Resigned: 26 July 1996

Daniel D.

Position: Nominee Secretary

Appointed: 26 July 1996

Resigned: 26 July 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Nicole G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is James W. This PSC owns 25-50% shares.

Nicole G.

Notified on 30 June 2016
Nature of control: 25-50% shares

James W.

Notified on 30 June 2016
Ceased on 24 December 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth155 811192 655203 002238 895284 499  
Balance Sheet
Cash Bank In Hand108 306203 88388 376255 597292 031  
Cash Bank On Hand    292 031320 801338 231
Current Assets327 859375 508370 466510 294531 833594 931700 651
Debtors219 553171 625282 090254 697239 802274 130362 420
Net Assets Liabilities    284 499331 402404 398
Net Assets Liabilities Including Pension Asset Liability155 811192 655203 002238 895284 499  
Other Debtors    98 854121 657185 918
Property Plant Equipment    25 33270 37753 678
Tangible Fixed Assets23 29148 21737 47629 22425 332  
Reserves/Capital
Called Up Share Capital22222  
Profit Loss Account Reserve155 809192 653203 000238 893284 497  
Shareholder Funds155 811192 655203 002238 895284 499  
Other
Advances Credits Directors       
Accumulated Depreciation Impairment Property Plant Equipment    14 07761 02677 725
Average Number Employees During Period     56
Creditors    3 442325 493344 505
Creditors Due After One Year 16 44712 1097 7773 442  
Creditors Due Within One Year195 339214 623192 831292 846269 224  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     14 077 
Disposals Property Plant Equipment     22 315 
Finance Lease Liabilities Present Value Total    3 442  
Increase From Depreciation Charge For Year Property Plant Equipment     22 05516 699
Net Current Assets Liabilities132 520160 885177 635217 448262 609269 438356 146
Number Shares Allotted 2222  
Other Creditors    50 91876 23587 529
Other Taxation Social Security Payable    14 7367 42826 212
Par Value Share 1111  
Property Plant Equipment Gross Cost    22 315131 403 
Provisions For Liabilities Balance Sheet Subtotal     8 4135 426
Secured Debts 20 77916 44112 1097 774  
Share Capital Allotted Called Up Paid22222  
Tangible Fixed Assets Additions 33 411  2 900  
Tangible Fixed Assets Cost Or Valuation59 88393 29493 29493 29496 194  
Tangible Fixed Assets Depreciation36 59245 07755 81864 07070 862  
Tangible Fixed Assets Depreciation Charged In Period 8 48510 7418 2526 792  
Total Additions Including From Business Combinations Property Plant Equipment     81 898 
Total Assets Less Current Liabilities155 811209 102215 111246 672287 941339 815409 824
Trade Creditors Trade Payables    199 238241 830230 764
Trade Debtors Trade Receivables    140 948152 473176 502

Transport Operator Data

Unit D3
Address Halesfield 23
City Telford
Post code TF7 4NY
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, September 2019
Free Download (9 pages)

Company search