Global Equipment Spares Limited

General information

Name:

Global Equipment Spares Ltd

Office Address:

16 Mount Charles BT7 1NZ Belfast

Number: NI602179

Incorporation date: 2010-02-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Global Equipment Spares Limited with the registration number NI602179 has been a part of the business world for 14 years. This Private Limited Company can be contacted at 16 Mount Charles, , Belfast and company's postal code is BT7 1NZ. This company's SIC code is 32990 and their NACE code stands for Other manufacturing n.e.c.. Global Equipment Spares Ltd reported its latest accounts for the financial period up to 2022-12-31. The firm's most recent annual confirmation statement was released on 2023-02-18.

Current directors enumerated by the limited company are: Nigel M. formally appointed in 2019, Barry O. formally appointed on Tuesday 3rd January 2012 and John M. formally appointed twelve years ago.

Executives with significant control over the firm are: John M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Barry O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nigel M.

Role: Director

Appointed: 01 July 2019

Latest update: 26 January 2024

Barry O.

Role: Director

Appointed: 03 January 2012

Latest update: 26 January 2024

John M.

Role: Director

Appointed: 01 January 2012

Latest update: 26 January 2024

People with significant control

John M.
Notified on 18 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barry O.
Notified on 18 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 20 February 2013
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 24 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates February 18, 2024 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
14
Company Age

Closest Companies - by postcode