Global Procurers Ltd

DataGardener
global procurers ltd
live
Unknown

Global Procurers Ltd

03964394Private Limited With Share Capital

Lacey House High Street, Lavendon, Olney, MK464HA
Incorporated

30/03/2000

Company Age

26 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Global Procurers Ltd (03964394) is a private limited with share capital incorporated on 30/03/2000 (26 years old) and registered in olney, MK464HA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Due to the immediacy of the current pandemic, we have developed the genesis acs to enable all types of businesses to help protect their staff and visitors from the spread of not only the current virus but as many bacterial and viral diseases, minor or life-threatening as possible. it is available to...

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 30/03/2000
MK464HA

Financial Overview

Total Assets

£184.1K

Liabilities

£211.0K

Net Assets

£-26.9K

Cash

£0

Key Metrics

2

Directors

4

Shareholders

3

CCJs

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:22-07-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-07-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Termination Secretary Company With Name
Category:Officers
Date:03-02-2010
Termination Secretary Company With Name
Category:Officers
Date:02-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2009
Legacy
Category:Annual Return
Date:02-04-2009
Resolution
Category:Resolution
Date:04-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Annual Return
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:16-05-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:10-03-2008
Legacy
Category:Address
Date:21-02-2008
Legacy
Category:Address
Date:18-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2007
Legacy
Category:Annual Return
Date:18-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2006
Legacy
Category:Annual Return
Date:21-04-2006
Legacy
Category:Address
Date:28-04-2005
Legacy
Category:Officers
Date:28-04-2005
Legacy
Category:Officers
Date:28-04-2005
Legacy
Category:Annual Return
Date:22-04-2005
Legacy
Category:Mortgage
Date:03-03-2005
Legacy
Category:Mortgage
Date:03-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2005
Legacy
Category:Mortgage
Date:21-01-2005
Legacy
Category:Address
Date:07-12-2004
Legacy
Category:Annual Return
Date:15-09-2004
Legacy
Category:Annual Return
Date:05-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:18-06-2002
Legacy
Category:Annual Return
Date:12-04-2002
Legacy
Category:Address
Date:27-11-2001
Legacy
Category:Mortgage
Date:04-08-2001
Legacy
Category:Mortgage
Date:04-08-2001
Legacy
Category:Annual Return
Date:25-07-2001
Legacy
Category:Capital
Date:18-07-2001
Legacy
Category:Capital
Date:18-07-2001
Legacy
Category:Capital
Date:18-07-2001

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2025
Filing Date02/10/2024
Latest Accounts31/03/2024

Trading Addresses

Lacey House High Street, Lavendon, Olney, Mk46 4Ha, MK464HARegistered
Lacey House, High Street, Lavendon, Olney, Buckinghamshire, MK464HA

Related Companies

1

Contact

01234240000
galleriabygfg.uk
Lacey House High Street, Lavendon, Olney, MK464HA