Global Products Sourcing Limited

DataGardener
live
Micro

Global Products Sourcing Limited

08369242Private Limited With Share Capital

C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, WD31JJ
Incorporated

21/01/2013

Company Age

13 years

Directors

2

Employees

2

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Global Products Sourcing Limited (08369242) is a private limited with share capital incorporated on 21/01/2013 (13 years old) and registered in rickmansworth, WD31JJ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 21/01/2013
WD31JJ
2 employees

Financial Overview

Total Assets

£334.0K

Liabilities

£49.1K

Net Assets

£284.8K

Est. Turnover

£4.62M

AI Estimated
Unreported
Cash

£2.8K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

46
Gazette Notice Voluntary
Category:Gazette
Date:11-06-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:06-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Legacy
Category:Capital
Date:27-04-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-04-2020
Legacy
Category:Insolvency
Date:27-04-2020
Resolution
Category:Resolution
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2016
Capital Allotment Shares
Category:Capital
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2013
Incorporation Company
Category:Incorporation
Date:21-01-2013

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/05/2021
Filing Date28/02/2020
Latest Accounts31/05/2019

Trading Addresses

C/O Cox Costello & Horne, 26 Main Avenue, Northwood, Middlesex, HA62HJ
C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, Wd3 1Jj, WD31JJRegistered

Related Companies

2

Contact

C/O Cox Costello & Horne, Batchworth Lock House, Rickmansworth, WD31JJ