UKBizDB.co.uk

GLOBAL COMMODITIES (GB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Commodities (gb) Limited. The company was founded 22 years ago and was given the registration number 04236965. The firm's registered office is in DEREHAM. You can find them at Hill House Mill Street, Swanton Morley, Dereham, Norfolk. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:GLOBAL COMMODITIES (GB) LIMITED
Company Number:04236965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Hill House Mill Street, Swanton Morley, Dereham, Norfolk, NR20 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, Swanton Morley, Dereham, NR20 4QB

Director25 July 2001Active
Hill House, Swanton Morley, Dereham, NR20 4QB

Secretary01 September 2002Active
14 Aylsham Road, Norwich, NR3 3HG

Secretary25 July 2001Active
82 Bath Hill Court, Bournemouth, BH1 2HT

Secretary19 June 2001Active
35 Shepherd Street, London, W1J 7HZ

Secretary12 January 2004Active
Hill House, Mill Street, Swanton Morley, Dereham, NR20 4QB

Director28 January 2008Active
82 Bath Hill Court, Bournemouth, BH1 2HT

Director19 June 2001Active
11 Little Chester Street, London, SW1X 7AL

Director29 June 2007Active
35 Shepherd Street, London, W1J 7HZ

Director31 October 2003Active

People with Significant Control

Mr Guy Rogi Southouse Cheyney
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Hill House, Mill Street, Dereham, NR20 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Elaine Cheyney
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Hill House, Mill Street, Dereham, NR20 4QB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Address

Change registered office address company with date old address new address.

Download
2014-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.