Warning: file_put_contents(c/4ed3d0781ef097d23f01dcc91199f037.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gs1 Global Ltd, CB7 5DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GS1 GLOBAL LTD

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

This company is commonly known as Gs1 Global Ltd. The company was founded 7 years ago and was given the registration number 10712412. The firm's registered office is in SOHAM. You can find them at 27 Guntons Close, , Soham, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:GS1 GLOBAL LTD
Company Number:10712412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:27 Guntons Close, Soham, England, CB7 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Etherley Road, London, England, N15 3AJ

Secretary18 October 2023Active
40, Etherley Road, London, England, N15 3AJ

Secretary10 May 2023Active
286c, Chase Road, Block H, 1st Floor, London, England, N14 6HF

Director07 October 2023Active
286c, 2nd Floor, Block H, Chase Road, London, United Kingdom, N14 6HF

Director06 April 2017Active
286c, 2nd Floor, Block H, Chase Road, London, United Kingdom, N14 6HF

Director01 September 2017Active
286c, Chase Road, Block H, 1st Floor, London, United Kingdom, N14 6HF

Director24 September 2022Active
286c, Chase Road, London, England, N14 6HF

Director01 August 2020Active
286c, Chase Road, London, England, N14 6HF

Director01 November 2020Active
286c, 2nd Floor, Block H, Chase Road, London, United Kingdom, N14 6HF

Director25 May 2018Active
286c, 2nd Floor, Block H, Chase Road, London, United Kingdom, N14 6HF

Director18 February 2019Active

People with Significant Control

Mr Wiktor Romuald Switoniak
Notified on:18 October 2023
Status:Active
Date of birth:January 1947
Nationality:Polish
Country of residence:England
Address:286c, Chase Road, London, England, N14 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Maryte Mykolaitiene
Notified on:24 September 2022
Status:Active
Date of birth:September 1969
Nationality:Lithuanian
Country of residence:United Kingdom
Address:286c, Chase Road, London, United Kingdom, N14 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wiktor Switoniak
Notified on:01 November 2020
Status:Active
Date of birth:January 1947
Nationality:Polish
Country of residence:England
Address:286c, Chase Road, London, England, N14 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Emil Ozog
Notified on:31 October 2020
Status:Active
Date of birth:June 2020
Nationality:Polish
Country of residence:England
Address:27, Guntons Close, Ely, England, CB7 5DJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Change person secretary company with change date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Appoint person secretary company with name date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Address

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

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-05-23Address

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

Download
2023-05-18Officers

Change person director company with change date.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Address

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

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.