UKBizDB.co.uk

GLOBAL SUPPLY SYSTEMS LIMITED

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

This company is commonly known as Global Supply Systems Limited. The company was founded 23 years ago and was given the registration number 04057288. The firm's registered office is in FRIMLEY. You can find them at Suite 1 Building 4.3, Frimley 4 Business Park, Frimley, Surrey. This company's SIC code is 77352 - Renting and leasing of freight air transport equipment.

Company Information

Name:GLOBAL SUPPLY SYSTEMS LIMITED
Company Number:04057288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77352 - Renting and leasing of freight air transport equipment

Office Address & Contact

Registered Address:Suite 1 Building 4.3, Frimley 4 Business Park, Frimley, Surrey, England, GU16 7SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 New Fetter Lane, New Fetter Lane, London, England, EC4A 1JP

Director04 May 2018Active
Suite 1, Building 4.3, Frimley 4 Business Park, Frimley, England, GU16 7SG

Director16 August 2016Active
Suite 1, Building 4.3, Frimley 4 Business Park, Frimley, England, GU16 7SG

Director16 August 2016Active
Room 13, Stansted House, Third Avenue, Stansted Airport, CM24 1AE

Secretary09 November 2001Active
Whinfell House, Claremont Drive, Bridge Of Allan, Stirling, FK9 4EE

Secretary21 September 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary22 August 2000Active
45 Stones Throw Road, Easton, Usa,

Director31 October 2005Active
Epperstone Bakehouse, Bull Street, Potton, Sandy, SG19 2NR

Director21 September 2000Active
10 Hamlin Court, Brookfield, America,

Director02 August 2002Active
Room 13, Stansted House, Third Avenue, Stansted Airport, CM24 1AE

Director12 December 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 August 2000Active
9997 East Rising Sun Court, Scottsdale, Usa,

Director06 March 2003Active
Room 13, Stansted House, Third Avenue, Stansted Airport, CM24 1AE

Director01 July 2006Active
Suite G03 Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Director20 May 2015Active
Suite G03 Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Director20 May 2015Active
Suite G03 Ferneberga House, Alexandra Road, Farnborough, England, GU14 6DQ

Director11 April 2001Active
82 Twin Pond Lane, New Canaan, U.S.A.,

Director11 April 2001Active
Room 13, Stansted House, Third Avenue, Stansted Airport, CM24 1AE

Director01 November 2009Active
Room 13, Stansted House, Third Avenue, Stansted Airport, CM24 1AE

Director08 April 2009Active
Chalet Petit Monde, 1936 Verbier, Switzerland,

Director11 April 2001Active
Room 111, Stansted House, Third Avenue, Stansted Airport, England, CM24 1AE

Director02 March 2015Active
50 Crows Nest Road, Bronxville, New York, Usa,

Director06 March 2003Active
Whinfell House, Claremont Drive, Bridge Of Allan, FK9 4EE

Director14 June 2005Active
Room 13, Stansted House, Third Avenue, Stansted Airport, CM24 1AE

Director11 February 2014Active
The Garden House, Camley Park Drive, Pinkneys Green, SL6 6QF

Director11 April 2001Active
277a Park St N, New Canaan, Conneticut 06840, Usa,

Director11 April 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director22 August 2000Active

People with Significant Control

Elaine Proud
Notified on:01 June 2017
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Suite 1, Building 4.3, Frimley, England, GU16 7SG
Nature of control:
  • Significant influence or control

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-22Dissolution

Dissolution application strike off company.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type small.

Download
2019-08-12Address

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

Download
2019-07-09Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type small.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-02-05Address

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

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2016-09-07Officers

Appoint person director company with name date.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2016-09-05Officers

Termination director company with name termination date.

Download
2016-08-26Resolution

Resolution.

Download
2016-08-10Officers

Termination director company with name termination date.

Download
2016-08-01Address

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

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.