This company is commonly known as Global Decontamination Solutions Limited. The company was founded 10 years ago and was given the registration number 08629638. The firm's registered office is in SOUTH SHIELDS. You can find them at 29-33 Maxwell Street, , South Shields, Tyne And Wear. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | GLOBAL DECONTAMINATION SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08629638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29-33 Maxwell Street, South Shields, Tyne And Wear, NE33 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29-33, Maxwell Street, South Shields, NE33 4PU | Director | 01 October 2017 | Active |
29-33, Maxwell Street, South Shields, NE33 4PU | Director | 06 April 2022 | Active |
29-33, Maxwell Street, South Shields, United Kingdom, NE33 4PU | Director | 30 July 2013 | Active |
29-33, Maxwell Street, South Shields, NE33 4PU | Director | 30 July 2013 | Active |
29-33, Maxwell Street, South Shields, NE33 4PU | Director | 01 October 2017 | Active |
29-35, Maxwell Street, Maxwell Street, South Shields, United Kingdom, NE33 4PU | Director | 30 July 2013 | Active |
29-33, Maxwell Street, South Shields, United Kingdom, NE33 4PU | Director | 30 July 2013 | Active |
Mr Damian Meehan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29-33, Maxwell Street, South Shields, United Kingdom, NE33 4PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type group. | Download |
2023-11-21 | Accounts | Change account reference date company previous extended. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Incorporation | Memorandum articles. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2022-11-24 | Accounts | Accounts with accounts type group. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Capital | Capital name of class of shares. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-05-05 | Capital | Capital allotment shares. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Accounts | Accounts with accounts type group. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type group. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type group. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type group. | Download |
2018-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-24 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.