UKBizDB.co.uk

GLOBAL DESIGN CONCEPTS (UK) LIMITED

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

This company is commonly known as Global Design Concepts (uk) Limited. The company was founded 9 years ago and was given the registration number 09210414. The firm's registered office is in LONDON. You can find them at 141 Moorgate, , London, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:GLOBAL DESIGN CONCEPTS (UK) LIMITED
Company Number:09210414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:141 Moorgate, London, EC2M 6TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
141, Moorgate, London, EC2M 6TX

Director09 September 2014Active
141, Moorgate, London, EC2M 6TX

Director09 September 2014Active
141 Moorgate, London, United Kingdom, EC2M 6TX

Director31 December 2021Active
141 Moorgate, London, United Kingdom, EC2M 6TX

Director31 December 2021Active
141 Moorgate, London, United Kingdom, EC2M 6TX

Director31 December 2021Active
141 Moorgate, London, United Kingdom, EC2M 6TX

Director31 December 2021Active
141, Moorgate, London, EC2M 6TX

Director09 September 2014Active

People with Significant Control

Jp Glass Hotel Interiors (Uk) Ltd
Notified on:22 May 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor Dromalane Mill, The Quays, Newry, United Kingdom, BT35 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lester John Martin
Notified on:07 January 2017
Status:Active
Date of birth:November 1974
Nationality:Australian
Country of residence:England
Address:6-12 Tabard Street, London, England, SE1 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karleton Roy Gray
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:Irish
Country of residence:United Kingdom
Address:6-12 Tabard Street, London, United Kingdom, SE1 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Accounts

Change account reference date company previous extended.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-14Capital

Capital alter shares subdivision.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.