UKBizDB.co.uk

GLOBAL PARTNERING SOLUTIONS LTD

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

This company is commonly known as Global Partnering Solutions Ltd. The company was founded 8 years ago and was given the registration number 09974542. The firm's registered office is in SUNDERLAND. You can find them at 16 Pickersgill Court, Quey West, Sunderland, Tyne & Wear. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:GLOBAL PARTNERING SOLUTIONS LTD
Company Number:09974542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:16 Pickersgill Court, Quey West, Sunderland, Tyne & Wear, England, SR5 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 City West Business Park, St. Johns Road, Meadowfield Industrial Estate, Durham, England, DH7 8ER

Director28 January 2016Active
Suite E2, Innovator House, Silverbriar, Business & Innovation Centre, Wearfield, Sunderland Enterprise Park, Sunderland, England, SR5 2TP

Director28 January 2016Active
16, Pickersgill Court, Quey West, Sunderland, England, SR5 2AQ

Director28 January 2016Active
16, Pickersgill Court, Quey West, Sunderland, England, SR5 2AQ

Director01 May 2017Active

People with Significant Control

Mr Wayne Barry Sedgwick
Notified on:08 August 2018
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:16, Pickersgill Court, Sunderland, England, SR5 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Alan Sedgwick
Notified on:08 August 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:16, Pickersgill Court, Sunderland, England, SR5 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Greg Fullerton
Notified on:08 August 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:21 City West Business Park, St. Johns Road, Durham, England, DH7 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Fullerton
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:England
Address:16, Pickersgill Court, Sunderland, England, SR5 2AQ
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Address

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

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.