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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, The Links Business Centre, Raynham Road, Bishops Stortford, England, CM23 5NZ | Director | 08 June 2017 | Active |
Unit 11, Threshers Bush, Harlow, England, CM17 0NS | Director | 01 October 2020 | Active |
Thremhall Park, The Priory, Start Hill, Bishop's Stortford, England, CM22 7WE | Director | 01 March 2017 | Active |
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT | Director | 11 July 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-10 | Accounts | Change account reference date company previous extended. | Download |
2018-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.