UKBizDB.co.uk

GLOBAL PROCURERS LTD

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

This company is commonly known as Global Procurers Ltd. The company was founded 24 years ago and was given the registration number 03964394. The firm's registered office is in OLNEY. You can find them at Lacey House High Street, Lavendon, Olney, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL PROCURERS LTD
Company Number:03964394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lacey House High Street, Lavendon, Olney, England, MK46 4HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director30 March 2000Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director30 March 2000Active
The Old Coach House, Cranes Yard, Turvey, Bedford, MK43 8EN

Secretary25 February 2008Active
2-3 Bassett Court, Broad Street, Newport Pagnell, MK16 0JN

Corporate Secretary20 April 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary30 March 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 March 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 March 2000Active

People with Significant Control

Mrs Deborah Elizabeth Briggs
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Briggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-09-05Gazette

Gazette filings brought up to date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-07-20Gazette

Gazette filings brought up to date.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Address

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

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-05-19Gazette

Gazette filings brought up to date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type dormant.

Download
2018-03-15Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-13Gazette

Gazette notice compulsory.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.