Company NameGlobal Freight Connections Limited
Company StatusActive
Company Number04364587
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(2 months after company formation)
Appointment Duration22 years
RoleFreight Manager
Country of ResidenceUnited Kingdom
Correspondence Address'Peacocks'
The Street, Woodham Ferrers
Chelmsford
Essex
CM3 5RQ
Director NameMr Didier Gomez
Date of BirthApril 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address22 Steinengraben
4051 Basel
Switzerland
Director NameMr Martin Isler
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed16 January 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleFreight Forwarder
Country of ResidenceSwitzerland
Correspondence Address22 Steinengaben
4051 Basel
Switzerland
Director NameMr Daniel Stein
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed16 January 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleFreight Forwarder
Country of ResidenceSwitzerland
Correspondence AddressSteinengraben 22 4051
Basel
Switzerland
Director NameStephen William Fletcher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMark Philip Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(21 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameRanjan Chouhan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address4 Fermor Crescent
Luton
Bedfordshire
LU2 9HT
Secretary NameJohn Bliss
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rosslyn Crescent
Luton
Bedfordshire
LU3 2AT
Director NameMrs Denise Mary Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeacocks
The Street
Woodham Ferrers
Essex
CM3 8RQ
Director NameStefanie Schulz Speed
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed07 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleLanguage Teacher
Correspondence Address84 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Director NameNeil Speed
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleFreight Forwarding
Correspondence Address84 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Secretary NameNeil Speed
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleFreight Forwarding
Correspondence Address84 Tortoiseshell Way
Braintree
Essex
CM7 1WG
Secretary NameMrs Denise Mary Marshall
NationalityBritish
StatusResigned
Appointed23 December 2004(2 years, 10 months after company formation)
Appointment Duration18 years (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle London House Little London Lane
Woodham Walter
Essex
CM9 6SD
Director NameSteven Gosling
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address44 Woodstock Crescent
Laindon West
Essex
SS15 6LG
Director NameMark Donald Gillard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(5 years after company formation)
Appointment Duration15 years, 11 months (resigned 16 January 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Downhill Close
Temple Ewel
Kent
CT16 3BB
Director NameStephen William Fletcher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 11 months after company formation)
Appointment Duration13 years (resigned 16 January 2023)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address160 Daws Heath Road
Rayleigh
Essex
SS6 7NL

Contact

Websitegfc-group.co.uk
Email address[email protected]
Telephone01245 429470
Telephone regionChelmsford

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Mark Donald Gillard
8.33%
Ordinary B
10 at £1Stephen Fletcher
8.33%
Ordinary D
76 at £1Paul Marshall
63.33%
Ordinary A
24 at £1Denise Mary Marshall
20.00%
Ordinary C

Financials

Year2014
Net Worth£514,928
Cash£202,624
Current Liabilities£798,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

10 October 2012Delivered on: 17 October 2012
Persons entitled: John Henry Price

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,156.50.
Outstanding
18 March 2002Delivered on: 26 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 September 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
31 August 2023Full accounts made up to 31 March 2023 (26 pages)
13 April 2023Appointment of Stephen William Fletcher as a director on 7 March 2023 (2 pages)
30 March 2023Cessation of Paul Marshall as a person with significant control on 10 March 2023 (1 page)
30 March 2023Notification of a person with significant control statement (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (6 pages)
23 January 2023Appointment of Mr Daniel Stein as a director on 16 January 2023 (2 pages)
23 January 2023Appointment of Mr Didier Gomez as a director on 16 January 2023 (2 pages)
23 January 2023Termination of appointment of Mark Gillard as a director on 16 January 2023 (1 page)
23 January 2023Appointment of Mr Martin Isler as a director on 16 January 2023 (2 pages)
23 January 2023Termination of appointment of Stephen William Fletcher as a director on 16 January 2023 (1 page)
23 January 2023Termination of appointment of Denise Mary Marshall as a secretary on 16 January 2023 (1 page)
19 January 2023Change of share class name or designation (2 pages)
19 January 2023Memorandum and Articles of Association (12 pages)
19 January 2023Resolutions
  • RES13 ‐ Transfer of shares 16/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 January 2023Particulars of variation of rights attached to shares (2 pages)
3 January 2023Satisfaction of charge 1 in full (1 page)
21 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
2 September 2022Satisfaction of charge 2 in full (1 page)
3 February 2022Confirmation statement made on 31 January 2022 with updates (6 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 September 2021Secretary's details changed for Mrs Denise Mary Marshall on 15 September 2021 (1 page)
15 September 2021Director's details changed for Mr Paul Marshall on 15 September 2021 (2 pages)
8 February 2021Confirmation statement made on 31 January 2021 with updates (6 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 31 January 2019 with updates (6 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 31 January 2018 with updates (6 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 120
(7 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 120
(7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 120
(7 pages)
27 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 120
(7 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120
(7 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 120
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
22 February 2011Appointment of Stephen William Fletcher as a director (2 pages)
22 February 2011Appointment of Stephen William Fletcher as a director (2 pages)
28 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 120.00
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 120.00
(4 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
18 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
18 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of Steven Gosling as a director (1 page)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of Steven Gosling as a director (1 page)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Director appointed mark gillard (1 page)
14 September 2009Director appointed mark gillard (1 page)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Capitals not rolled up (2 pages)
24 June 2008Particulars of contract relating to shares (2 pages)
24 June 2008Particulars of contract relating to shares (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2008Memorandum and Articles of Association (11 pages)
24 June 2008Memorandum and Articles of Association (11 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 June 2008Capitals not rolled up (2 pages)
16 April 2008Return made up to 31/01/08; full list of members (4 pages)
16 April 2008Return made up to 31/01/08; full list of members (4 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 31/01/07; full list of members (2 pages)
10 May 2007Return made up to 31/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2006Return made up to 31/01/06; full list of members (3 pages)
9 March 2006Return made up to 31/01/06; full list of members (3 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
22 April 2005Ad 15/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
22 April 2005Ad 15/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
29 March 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 March 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 February 2005£ ic 100/50 23/12/04 £ sr 50@1=50 (1 page)
24 February 2005£ ic 100/50 23/12/04 £ sr 50@1=50 (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Director resigned (1 page)
7 December 2004Ad 15/04/03--------- £ si 98@1 (2 pages)
7 December 2004Ad 15/04/03--------- £ si 98@1 (2 pages)
7 December 2004Return made up to 31/01/04; full list of members; amend (8 pages)
7 December 2004Return made up to 31/01/04; full list of members; amend (8 pages)
5 October 2004Ad 01/03/03--------- £ si 98@1 (2 pages)
5 October 2004Ad 01/03/03--------- £ si 98@1 (2 pages)
17 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 31/01/04; full list of members (8 pages)
8 April 2004Return made up to 31/01/04; full list of members (8 pages)
22 March 2004Registered office changed on 22/03/04 from: 31 castle street luton bedfordshire LU1 3AG (1 page)
22 March 2004Registered office changed on 22/03/04 from: 31 castle street luton bedfordshire LU1 3AG (1 page)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
31 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
8 February 2003Return made up to 31/01/03; full list of members (6 pages)
5 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 December 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
31 January 2002Incorporation (18 pages)
31 January 2002Incorporation (18 pages)