This company is commonly known as Global Strategic Alliance Group Limited. The company was founded 14 years ago and was given the registration number 07121679. The firm's registered office is in HALESOWEN. You can find them at Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | GLOBAL STRATEGIC ALLIANCE GROUP LIMITED |
---|---|---|
Company Number | : | 07121679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grove House Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, United Kingdom, B62 8BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Corporate Secretary | 01 January 2019 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 11 January 2010 | Active |
Gransden House, Cooks Bank, Acton Trussell, Stafford, England, ST17 0RF | Director | 02 September 2016 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 11 January 2010 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 11 January 2010 | Active |
85 Manor Abbey Road, Halesowen, England, B62 0AB | Director | 06 April 2016 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Secretary | 11 January 2010 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 11 January 2010 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 11 January 2010 | Active |
Grove House, Coombs Wood Court, Steel Park Road, Halesowen, United Kingdom, B62 8BF | Director | 11 January 2010 | Active |
Mrs Sarah Margaret Cooke | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grove House, Coombs Wood Court, Halesowen, United Kingdom, B62 8BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Officers | Appoint person director company with name date. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Address | Change registered office address company with date old address new address. | Download |
2016-04-13 | Officers | Appoint person director company with name date. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.