UKBizDB.co.uk

GLOBAL DESIGN SOLUTIONS LIMITED

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

This company is commonly known as Global Design Solutions Limited. The company was founded 20 years ago and was given the registration number 05086550. The firm's registered office is in BRISTOL. You can find them at Unit 13 Riverside Business Park,, St. Annes Road, Bristol, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.

Company Information

Name:GLOBAL DESIGN SOLUTIONS LIMITED
Company Number:05086550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 27400 - Manufacture of electric lighting equipment
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit 13 Riverside Business Park,, St. Annes Road, Bristol, BS4 4ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 21 Station Road, Watford, WD17 1AP

Director31 January 2019Active
1st Floor, 21 Station Road, Watford, WD17 1AP

Director29 March 2004Active
Unit 13, Riverside Business Park,, St. Annes Road, Bristol, BS4 4ED

Secretary29 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2004Active
Unit 13, Riverside Business Park,, St. Annes Road, Bristol, BS4 4ED

Director29 March 2004Active

People with Significant Control

Global Design Solutions Holdings Limited
Notified on:28 January 2020
Status:Active
Country of residence:England
Address:Unit 13 Riverside Business Park, St. Annes Road, Bristol, England, BS4 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard William Cuthbert
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Unit 13, Riverside Business Park,, Bristol, BS4 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Unit 13, Riverside Business Park,, Bristol, BS4 4ED
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-07-31Insolvency

Liquidation in administration progress report.

Download
2023-01-23Insolvency

Liquidation in administration progress report.

Download
2023-01-04Insolvency

Liquidation in administration extension of period.

Download
2022-12-12Insolvency

Liquidation in administration progress report.

Download
2022-03-21Insolvency

Liquidation in administration result creditors meeting.

Download
2022-03-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-03-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-02-21Insolvency

Liquidation in administration proposals.

Download
2022-01-08Address

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

Download
2022-01-08Insolvency

Liquidation in administration appointment of administrator.

Download
2021-08-27Accounts

Change account reference date company previous extended.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.