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.
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 | : |
|
Registered Address | : | Unit 13 Riverside Business Park,, St. Annes Road, Bristol, BS4 4ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 21 Station Road, Watford, WD17 1AP | Director | 31 January 2019 | Active |
1st Floor, 21 Station Road, Watford, WD17 1AP | Director | 29 March 2004 | Active |
Unit 13, Riverside Business Park,, St. Annes Road, Bristol, BS4 4ED | Secretary | 29 March 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 2004 | Active |
Unit 13, Riverside Business Park,, St. Annes Road, Bristol, BS4 4ED | Director | 29 March 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-07-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-23 | Insolvency | Liquidation in administration progress report. | Download |
2023-01-04 | Insolvency | Liquidation in administration extension of period. | Download |
2022-12-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-03-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-03-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-03-16 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-02-21 | Insolvency | Liquidation in administration proposals. | Download |
2022-01-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-08-27 | Accounts | Change account reference date company previous extended. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.