UKBizDB.co.uk

GLOBAL SOURCING (UK) LTD

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

This company is commonly known as Global Sourcing (uk) Ltd. The company was founded 20 years ago and was given the registration number 04933097. The firm's registered office is in BOREHAMWOOD. You can find them at Unit 3 Stirling Court, Stirling Way, Borehamwood, Herts. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:GLOBAL SOURCING (UK) LTD
Company Number:04933097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 3 Stirling Court, Stirling Way, Borehamwood, Herts, England, WD6 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Stirling Court, Stirling Way, Borehamwood, England, WD6 2BT

Director01 April 2017Active
40 Bincote Road, Enfield, EN2 7RB

Secretary17 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary15 October 2003Active
40, Bincote Road, Enfield, United Kingdom, EN2 7RB

Director15 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director15 October 2003Active

People with Significant Control

Mr Mustapha Aknouche
Notified on:01 August 2023
Status:Active
Date of birth:May 1970
Nationality:Algerian
Country of residence:England
Address:Unit 3 Stirling Court, Stirling Way, Borehamwood, England, WD6 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mustapha Aknouche
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 3 Stirling Court, Stirling Way, Borehamwood, England, WD6 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond John Brilus
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Unit 3 Stirling Court, Stirling Way, Borehamwood, England, WD6 2BT
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
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-02-23Address

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

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.