Company Information for GLOBAL CORROSION SOLUTIONS LTD
SUITE 1 CHRISTCHURCH HOUSE, SIR THOMAS LONGLEY ROAD, ROCHESTER, ME2 4FX,
|
Company Registration Number
06923260
Private Limited Company
Active |
Company Name | |
---|---|
GLOBAL CORROSION SOLUTIONS LTD | |
Legal Registered Office | |
SUITE 1 CHRISTCHURCH HOUSE SIR THOMAS LONGLEY ROAD ROCHESTER ME2 4FX Other companies in M6 | |
Company Number | 06923260 | |
---|---|---|
Company ID Number | 06923260 | |
Date formed | 2009-06-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB990735192 |
Last Datalog update: | 2024-09-09 00:18:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOBAL CORROSION SOLUTIONS GROUP LIMITED | . HOWE MOSS DRIVE DYCE ABERDEEN AB21 0GL | Active - Proposal to Strike off | Company formed on the 2015-06-24 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER CLEGG |
||
CHRISTOPHER JAMES CLEGG |
||
NICHOLAS IAN GEORGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON MOWAT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CJC CAR SALES LIMITED | Director | 2007-03-01 | CURRENT | 2006-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Nicholas Ian George on 2024-08-06 | ||
Director's details changed for Christopher James Clegg on 2024-08-06 | ||
SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JAMES CLEGG on 2024-08-06 | ||
REGISTERED OFFICE CHANGED ON 06/08/24 FROM 24 Broad Street Salford Lancashire M6 5BY | ||
Change of details for Mr Christopher James Clegg as a person with significant control on 2024-08-06 | ||
Compulsory strike-off action has been discontinued | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAN GEORGE / 29/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES CLEGG / 29/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER CLEGG on 2014-01-29 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 ANNUAL RETURN FULL LIST | |
AR01 | 03/06/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER CLEGG on 2010-01-01 | |
AP01 | DIRECTOR APPOINTED NICHOLAS IAN GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOWAT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products
Creditors Due Within One Year | 2013-06-30 | £ 5,556 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 22,896 |
Creditors Due Within One Year | 2011-07-01 | £ 22,896 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL CORROSION SOLUTIONS LTD
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 3,386 |
Cash Bank In Hand | 2012-07-01 | £ 6,359 |
Cash Bank In Hand | 2011-07-01 | £ 6,359 |
Current Assets | 2013-06-30 | £ 4,198 |
Current Assets | 2012-07-01 | £ 23,691 |
Current Assets | 2011-07-01 | £ 23,691 |
Debtors | 2012-07-01 | £ 16,582 |
Debtors | 2011-07-01 | £ 16,582 |
Fixed Assets | 2011-07-01 | £ 1,594 |
Shareholder Funds | 2011-07-01 | £ 2,389 |
Stocks Inventory | 2011-07-01 | £ 750 |
Tangible Fixed Assets | 2013-06-30 | £ 1,275 |
Tangible Fixed Assets | 2012-07-01 | £ 1,594 |
Tangible Fixed Assets | 2011-07-01 | £ 1,594 |
Debtors and other cash assets
GLOBAL CORROSION SOLUTIONS LTD owns 1 domain names.
tercoo.co.uk
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as GLOBAL CORROSION SOLUTIONS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GLOBAL CORROSION SOLUTIONS LTD | Event Date | 2011-06-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |