UKBizDB.co.uk

GLOBAL SPECIALIST SERVICES LIMITED

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

This company is commonly known as Global Specialist Services Limited. The company was founded 29 years ago and was given the registration number 02997988. The firm's registered office is in WEST HORNDON. You can find them at Blue House Farm Office, Brentwood Road, West Horndon, Essex. This company's SIC code is 46770 - Wholesale of waste and scrap.

Company Information

Name:GLOBAL SPECIALIST SERVICES LIMITED
Company Number:02997988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom, CM13 3LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stimpson Close, Lowestoft, United Kingdom, NR32 4WH

Secretary20 April 2012Active
3, Stimpson Close, Lowestoft, United Kingdom, NR32 4WH

Director20 March 2012Active
3 Stimpson Close, Lowestoft, NR32 4WH

Secretary05 December 1994Active
13, Oakwood Road, Rayleigh, S56 9JH

Secretary18 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 December 1994Active
Great Mead, Thorntons Brentwood Road, Ingrave, CM13 3NS

Director05 December 1994Active
Brooke House, Brooke Business Park, Lowestoft, NR33 9LZ

Director05 December 1994Active
13, Oakwood Road, Rayleigh, S56 9JH

Director18 June 2008Active
Brooke House, Heath Road, Lowestoft, NR33 9LZ

Director26 April 2010Active

People with Significant Control

Mr Colin Hill
Notified on:04 December 2019
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Stutton House, Stutton, Ipswich, England, IP9 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Louise Haylock
Notified on:01 August 2018
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:40-44 High Street, Wrentham, England, NR34 7JS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Robbie James Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:Switzerland
Address:Route De Pressy 3, Vandoervres, 1253, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-10Dissolution

Dissolution application strike off company.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Address

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

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download
2012-12-20Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.