UKBizDB.co.uk

GLOBAL POWDERS LTD

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

This company is commonly known as Global Powders Ltd. The company was founded 4 years ago and was given the registration number 12555482. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 4 Upper Baveney Park, Cleobury Mortimer, Kidderminster, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:GLOBAL POWDERS LTD
Company Number:12555482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Unit 4 Upper Baveney Park, Cleobury Mortimer, Kidderminster, United Kingdom, DY14 8LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Upper Baveney Park, Cleobury Mortimer, Kidderminster, United Kingdom, DY14 8LF

Director14 April 2020Active
Unit 4, Upper Baveney Park, Cleobury Mortimer, Kidderminster, United Kingdom, DY14 8LF

Director14 April 2020Active
Unit 4, Upper Baveney Park, Cleobury Mortimer, Kidderminster, United Kingdom, DY14 8LF

Director11 September 2020Active
Unit 4, Upper Baveney Park, Cleobury Mortimer, Kidderminster, United Kingdom, DY14 8LF

Director14 April 2020Active

People with Significant Control

Mr Dominik Wojciuk
Notified on:11 September 2020
Status:Active
Date of birth:December 2002
Nationality:Polish
Country of residence:United Kingdom
Address:Unit 4, Upper Baveney Park, Kidderminster, United Kingdom, DY14 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mariusz Milewski
Notified on:14 April 2020
Status:Active
Date of birth:May 1979
Nationality:Polish
Country of residence:United Kingdom
Address:Unit 4, Upper Baveney Park, Kidderminster, United Kingdom, DY14 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mateusz Wojciuk
Notified on:14 April 2020
Status:Active
Date of birth:December 2000
Nationality:Polish
Country of residence:United Kingdom
Address:Unit 4, Upper Baveney Park, Kidderminster, United Kingdom, DY14 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bogdan Wojciuk
Notified on:14 April 2020
Status:Active
Date of birth:August 1975
Nationality:Polish
Country of residence:United Kingdom
Address:Unit 4, Upper Baveney Park, Kidderminster, United Kingdom, DY14 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Change of name

Certificate change of name company.

Download
2022-07-06Gazette

Gazette filings brought up to date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-04-21Gazette

Gazette filings brought up to date.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-13Resolution

Resolution.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-04-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.