UKBizDB.co.uk

GLOBAL SITE SOLUTIONS LIMITED

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

This company is commonly known as Global Site Solutions Limited. The company was founded 5 years ago and was given the registration number 11629163. The firm's registered office is in SMETHWICK. You can find them at Unit 19, Parkrose Industrial Estate Middlemore Road, Birmingham, Smethwick, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:GLOBAL SITE SOLUTIONS LIMITED
Company Number:11629163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 19, Parkrose Industrial Estate Middlemore Road, Birmingham, Smethwick, England, B66 2DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary21 August 2023Active
Unit 19, Parkrose Industrial Estate, Middlemore Road, Birmingham, Smethwick, England, B66 2DZ

Director20 February 2023Active
1455 Old Alabama Road, Suite 100, Roswell, United States,

Director01 September 2020Active
Unit 19, Parkrose Industrial Estate, Middlemore Road, Birmingham, Smethwick, England, B66 2DZ

Director18 October 2018Active
Unit 19, Parkrose Industrial Estate, Middlemore Road, Birmingham, Smethwick, England, B66 2DZ

Director18 October 2018Active
C/O Morton Fraser Llp, St. Martin's House, 16 St Martin's Le Grand, London, United Kingdom, EC1A 4EN

Director18 October 2018Active

People with Significant Control

Alfred Umdasch
Notified on:24 June 2022
Status:Active
Date of birth:August 1937
Nationality:Austrian
Country of residence:England
Address:Unit 19, Parkrose Industrial Estate, Middlemore Road, Smethwick, England, B66 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hilde Umdasch
Notified on:24 June 2022
Status:Active
Date of birth:January 1943
Nationality:Austrian
Country of residence:England
Address:Unit 19, Parkrose Industrial Estate, Middlemore Road, Smethwick, England, B66 2DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jeffery Barclay Davis
Notified on:18 October 2018
Status:Active
Date of birth:May 1979
Nationality:American
Country of residence:England
Address:Unit 19, Parkrose Industrial Estate, Middlemore Road, Smethwick, England, B66 2DZ
Nature of control:
  • Significant influence or control as trust
Mr Harley Cliffe Karseboom
Notified on:18 October 2018
Status:Active
Date of birth:July 1960
Nationality:American
Country of residence:England
Address:Unit 19, Parkrose Industrial Estate, Middlemore Road, Smethwick, England, B66 2DZ
Nature of control:
  • Significant influence or control as trust
Mr Bryan Paul Galat
Notified on:18 October 2018
Status:Active
Date of birth:December 1976
Nationality:American
Country of residence:England
Address:Unit 19, Parkrose Industrial Estate, Middlemore Road, Smethwick, England, B66 2DZ
Nature of control:
  • Significant influence or control as trust

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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-08-21Officers

Appoint corporate secretary company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-10Address

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

Download
2020-07-28Address

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

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Incorporation

Memorandum articles.

Download
2019-08-05Resolution

Resolution.

Download
2019-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.