UKBizDB.co.uk

GLOBAL IT SUPPLIES LIMITED

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

This company is commonly known as Global It Supplies Limited. The company was founded 7 years ago and was given the registration number 10272314. The firm's registered office is in BISHOPS STORTFORD. You can find them at Unit 6 The Links Business Centre, Raynham Road, Bishops Stortford, Hertfordshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:GLOBAL IT SUPPLIES LIMITED
Company Number:10272314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Unit 6 The Links Business Centre, Raynham Road, Bishops Stortford, Hertfordshire, England, CM23 5NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, The Links Business Centre, Raynham Road, Bishops Stortford, England, CM23 5NZ

Director08 June 2017Active
Unit 11, Threshers Bush, Harlow, England, CM17 0NS

Director01 October 2020Active
Thremhall Park, The Priory, Start Hill, Bishop's Stortford, England, CM22 7WE

Director01 March 2017Active
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Director11 July 2016Active

People with Significant Control

Mr Alex Michael Hanrahan
Notified on:08 June 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unit 6, The Links Business Centre, Bishops Stortford, England, CM23 5NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Seers
Notified on:11 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Address

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

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Change account reference date company previous shortened.

Download
2018-04-10Accounts

Change account reference date company previous extended.

Download
2018-02-19Persons with significant control

Change to a person with significant control.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.