General information

Name:

Global Prostate Limited

Office Address:

Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham CO9 3LZ Halstead

Number: 08037048

Incorporation date: 2012-04-19

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Global Prostate Ltd may be found at Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham in Halstead. Its postal code is CO9 3LZ. Global Prostate has been actively competing in this business since it was established in 2012. Its reg. no. is 08037048. This business's registered with SIC code 74909 meaning Other professional, scientific and technical activities not elsewhere classified. Its most recent accounts were submitted for the period up to 2020/04/30 and the latest annual confirmation statement was filed on 2022/08/22.

This company owes its accomplishments and constant development to two directors, who are Daniel C. and John S., who have been overseeing the firm since 2015. In order to support the directors in their duties, this company has been utilizing the skillset of John S. as a secretary since the appointment on 2012-04-19.

Daniel C. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 24 September 2015

Latest update: 24 February 2024

John S.

Role: Director

Appointed: 19 April 2012

Latest update: 24 February 2024

John S.

Role: Secretary

Appointed: 19 April 2012

Latest update: 24 February 2024

People with significant control

Daniel C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 05 September 2023
Confirmation statement last made up date 22 August 2022
Annual Accounts
Start Date For Period Covered By Report 2012-04-19
End Date For Period Covered By Report 2013-04-30
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 27 January 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 31/01/2017
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31/01/2017
Annual Accounts 12 February 2014
Date Approval Accounts 12 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode