UKBizDB.co.uk

GLOBAL REMOULD SERVICES LIMITED

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

This company is commonly known as Global Remould Services Limited. The company was founded 29 years ago and was given the registration number 03032449. The firm's registered office is in ASHTON UNDER LYNE. You can find them at Booth Street Chambers, Booth Street, Ashton Under Lyne, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:GLOBAL REMOULD SERVICES LIMITED
Company Number:03032449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Booth Street Chambers, Booth Street, Ashton Under Lyne, OL6 7LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, England, OL6 7LQ

Secretary17 August 2000Active
Booth Street Chambers, 32 Booth Street, Ashton-Under-Lyne, England, OL6 7LQ

Director14 March 1995Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary13 March 1995Active
5 Ralphs Lane, Dunkinfield, SK16 4UZ

Secretary14 March 1995Active
5 Ralphs Lane, Dukinfield, SK16 4NZ

Secretary14 March 1995Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director13 March 1995Active
5 Ralphs Lane, Dunkinfield, SK16 4UZ

Director14 February 2000Active
5 Ralphs Lane, Dukinfield, SK16 4NZ

Director14 March 1995Active
Booth Street Chambers, Booth Street, Ashton Under Lyne, United Kingdom, OL6 7LQ

Director14 February 2000Active

People with Significant Control

Mr Stuart Bernard Quinn
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Booth Street Chambers, Booth Street, Ashton Under Lyne, United Kingdom, OL6 7LQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Officers

Change person secretary company with change date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Termination director company with name termination date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.