UKBizDB.co.uk

GLOBAL MOVING SERVICES LIMITED

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

This company is commonly known as Global Moving Services Limited. The company was founded 18 years ago and was given the registration number 05531165. The firm's registered office is in POTTERS BAR. You can find them at Gerson Relocation The Heights East, Cranborne Road, Potters Bar, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:GLOBAL MOVING SERVICES LIMITED
Company Number:05531165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Gerson Relocation The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 July 2021Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 February 2022Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 February 2022Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 July 2021Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director15 October 2018Active
Appynest School Road, Risby, Bury St Edmunds, IP28 6RG

Secretary09 December 2008Active
Firethorn, Rattlesden Road, Drinkstone, Bury St. Edmunds, IP30 9TL

Secretary31 March 2008Active
Wimbledon, Avenue, Brandon, Suffolk, IP27 0NZ

Secretary09 December 2013Active
The White House Chequers Lane, Saham Toney, Watton, IP25 7HQ

Secretary04 November 2005Active
Wimbledon, Avenue, Brandon, Suffolk, IP27 0NZ

Secretary04 January 2011Active
112 Hills Road, Cambridge, CB2 1PH

Corporate Secretary09 August 2005Active
The White House Chequers Lane, Saham Toney, Watton, IP25 7HQ

Director04 November 2005Active
Wimbledon, Avenue, Brandon, Suffolk, IP27 0NZ

Director04 November 2005Active
19 Tulip Tree Drive, Framingham Earl, Norwich, NR14 7UL

Director09 August 2005Active
Gerson Relocation, The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director24 October 2018Active
Gerson Relocation, The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director04 November 2005Active

People with Significant Control

Agm Relocation Limited
Notified on:07 June 2022
Status:Active
Country of residence:England
Address:The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Momentous Relocation Limited
Notified on:18 January 2017
Status:Active
Country of residence:England
Address:5, Smeaton Close, Aylesbury, England, HP19 8UN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type small.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type small.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

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

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type small.

Download
2021-05-19Address

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

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-06-19Accounts

Change account reference date company previous shortened.

Download
2019-03-21Accounts

Change account reference date company previous shortened.

Download
2019-02-15Accounts

Accounts with accounts type small.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.