UKBizDB.co.uk

GLOBAL SUPPLIES AND ENGINEERING LIMITED

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

This company is commonly known as Global Supplies And Engineering Limited. The company was founded 14 years ago and was given the registration number 07189763. The firm's registered office is in MEXBOROUGH. You can find them at 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:GLOBAL SUPPLIES AND ENGINEERING LIMITED
Company Number:07189763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Preston Parade, Seasalter, Whitstable, England, CT5 4AA

Secretary15 March 2010Active
Beacon House, High Street, Gringley-On-The-Hill, Doncaster, England, DN10 4RH

Director15 March 2010Active
The Cuttings, New Lane, Sprotbrough, Doncaster, England, DN5 7RR

Director08 February 2017Active
Beacon House, High Street, Gringley-On-The-Hill, Doncaster, England, DN10 4RH

Director06 May 2014Active
The Cuttings, New Lane, Sprotbrough, Doncaster, United Kingdom, DN5 7RR

Director15 March 2010Active

People with Significant Control

Mr Gordon Alan Mcshannon
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:The Cuttings, New Lane, Doncaster, England, DN5 7RR
Nature of control:
  • Right to appoint and remove directors
Mr Thomas James Mcshannon
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Beacon House, High Street, Doncaster, England, DN10 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rebecca Louise Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:Beacon House, High Street, Doncaster, England, DN10 4RH
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 (7 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person secretary company with change date.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Officers

Appoint person director company with name date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.