UKBizDB.co.uk

GLOBAL INTERNATIONAL TRADING LIMITED

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

This company is commonly known as Global International Trading Limited. The company was founded 29 years ago and was given the registration number 03014472. The firm's registered office is in NEEDHAM MARKET IPSWICH. You can find them at 3 Williamsport Way, New Lion Barn Industrial Estate, Needham Market Ipswich, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GLOBAL INTERNATIONAL TRADING LIMITED
Company Number:03014472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3 Williamsport Way, New Lion Barn Industrial Estate, Needham Market Ipswich, Suffolk, IP6 8RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pornic 4, Urbanizacion Vista Real, 4 Apartamento A12, 36300, Barona, Spain, 36300

Director28 August 2012Active
Tak Van Poortvlietstraat 81, 2521 Zb's, Gravenhage, Netherlands, 2521

Director28 August 2012Active
36 Hargrave Avenue, Needham Market, Ipswich, IP6 8ES

Secretary25 January 1995Active
79 Medway Road, Ipswich, IP3 0QH

Secretary01 February 1998Active
33 Finchley Road, Ipswich, IP4 2HT

Secretary01 March 1999Active
The Cherrys, 21 Clovers Court, Stowmarket, IP14 1RB

Secretary27 March 2007Active
11 Forest Gardens, Rendlesham, Woodbridge, IP12 2TX

Secretary01 January 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 January 1995Active
36 Hargrave Avenue, Needham Market, Ipswich, IP6 8ES

Director25 January 1995Active
3 Williamsport Way, New Lion Barn Industrial Estate, Needham Market Ipswich, IP6 8RW

Director10 February 2017Active
35 Harrier Way, Stowmarket, IP14 5FQ

Director01 February 1998Active
39 Hill Road, Pinner, HA5 1LB

Director03 March 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 January 1995Active

People with Significant Control

Mr Marcel Van Dongen
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:Dutch
Address:3 Williamsport Way, Needham Market Ipswich, IP6 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Albertini
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:American
Address:3 Williamsport Way, Needham Market Ipswich, IP6 8RW
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 (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
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type full.

Download
2017-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download
2017-06-26Officers

Change person director company with change date.

Download
2017-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.