UKBizDB.co.uk

GLOBAL HANGER SOLUTIONS LIMITED

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

This company is commonly known as Global Hanger Solutions Limited. The company was founded 18 years ago and was given the registration number 05783265. The firm's registered office is in NORWICH. You can find them at Union Building 5th Floor, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:GLOBAL HANGER SOLUTIONS LIMITED
Company Number:05783265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 2006
End of financial year:30 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Union Building 5th Floor, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom, NR1 1BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Bank, Shipton Road, Milton-Under-Wychwood, Chipping Norton, OX7 6JS

Secretary01 July 2006Active
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY

Corporate Nominee Secretary18 April 2006Active
22, Oakleigh Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3EF

Director26 June 2006Active
D'Oyley, 20 High Street, Ascott-Under-Wychwood, Chipping Norton, OX7 6AW

Director01 September 2006Active
Halfpenny Cottage, Beech Hill Road, Beech Hill, RG7 2AU

Director18 April 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director18 April 2006Active

People with Significant Control

Mr Peter Cave Greening
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Union Building, 5th Floor, Norwich, United Kingdom, NR1 1BY
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2024-02-15Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2023-06-28Insolvency

Liquidation compulsory winding up progress report.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-05-17Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-18Insolvency

Liquidation compulsory winding up progress report.

Download
2021-06-17Insolvency

Liquidation compulsory winding up progress report.

Download
2020-07-06Insolvency

Liquidation compulsory winding up progress report.

Download
2019-05-16Insolvency

Liquidation compulsory winding up progress report.

Download
2018-07-13Insolvency

Liquidation compulsory winding up progress report.

Download
2017-10-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-09-21Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2017-05-19Address

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

Download
2017-05-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2016-11-17Insolvency

Liquidation compulsory winding up order.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-08Mortgage

Mortgage satisfy charge full.

Download
2016-01-25Address

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

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Termination director company with name termination date.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Address

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

Download

Copyright © 2024. All rights reserved.