Global Products Sourcing Limited

General information

Name:

Global Products Sourcing Ltd

Office Address:

C/o Cox Costello & Horne Batchworth Lock House 99 Church Street WD3 1JJ Rickmansworth

Number: 08369242

Incorporation date: 2013-01-21

End of financial year: 30 May

Category: Private Limited Company

Description

Data updated on:

Global Products Sourcing has been operating in this business field for at least eleven years. Established under number 08369242, this company operates as a Private Limited Company. You may visit the office of the company during office times at the following location: C/o Cox Costello & Horne Batchworth Lock House 99 Church Street, WD3 1JJ Rickmansworth. From 22nd January 2013 Global Products Sourcing Limited is no longer under the business name Global Product Resourcing. The firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. 2019-05-31 is the last time when company accounts were filed.

This company has 1 managing director this particular moment managing this firm, specifically William H. who has been doing the director's assignments for eleven years. The following firm had been supervised by Gary N. up until 2nd October 2019. At least one secretary in this firm is a limited company, specifically Kerry Secretarial Services Ltd.

  • Previous company's names
  • Global Products Sourcing Limited 2013-01-22
  • Global Product Resourcing Limited 2013-01-21

Financial data based on annual reports

Company staff

William H.

Role: Director

Appointed: 01 January 2016

Latest update: 15 December 2023

Kerry Secretarial Services Ltd

Role: Corporate Secretary

Appointed: 21 January 2013

Address: Moor Park, Hertfordshire, HA6 2HJ, England

Latest update: 15 December 2023

People with significant control

William H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 04 February 2022
Confirmation statement last made up date 21 January 2021
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 21 January 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 21 October 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Address change date: 2023/08/27. New Address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ. Previous address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England (AD01)
filed on: 27th, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode