UKBizDB.co.uk

GLOBAL COMMODITIES INTERNATIONAL LIMITED

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

This company is commonly known as Global Commodities International Limited. The company was founded 29 years ago and was given the registration number 02947505. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.

Company Information

Name:GLOBAL COMMODITIES INTERNATIONAL LIMITED
Company Number:02947505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11b, Uplands Business Park, Blackhorse Lane, Walthamstow, England, E17 5QJ

Director27 January 2015Active
11b, Uplands Business Park, Blackhorse Lane, Walthamstow, England, E17 5QJ

Director01 July 2016Active
11b, Uplands Business Park, Blackhorse Lane, Walthamstow, England, E17 5QJ

Director27 January 2015Active
Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD

Secretary28 February 2001Active
Hawthorne Court, New Road, Norton Lindsey, CV35 8JB

Secretary09 November 1994Active
Hawthorne Court, New Road, Norton Lindsey, CV35 8JB

Secretary30 September 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary11 July 1994Active
Hawthorne Court, New Road, Norton Lindsey, CV35 8JB

Director09 November 1994Active
Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD

Director28 February 2001Active
189 Vauxhall Bridge Road, London, SW1V 1ER

Director09 November 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director11 July 1994Active

People with Significant Control

Regulation (Gb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Change account reference date company current extended.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.