Global Decontamination Solutions Limited

General information

Name:

Global Decontamination Solutions Ltd

Office Address:

29-33 Maxwell Street NE33 4PU South Shields

Number: 08629638

Incorporation date: 2013-07-30

End of financial year: 25 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Global Decontamination Solutions Limited company has been in this business field for at least 11 years, having launched in 2013. Started with Companies House Reg No. 08629638, Global Decontamination Solutions was set up as a Private Limited Company located in 29-33 Maxwell Street, South Shields NE33 4PU. It has been already 10 years from the moment Global Decontamination Solutions Limited is no longer identified under the name Smh Global. The firm's Standard Industrial Classification Code is 64202 which means Activities of production holding companies. Global Decontamination Solutions Ltd released its latest accounts for the financial year up to February 28, 2022. Its most recent annual confirmation statement was submitted on July 28, 2023.

Considering the following company's constant expansion, it was vital to acquire other executives, namely: Andrew J., Paul C., James L. who have been aiding each other since Wednesday 6th April 2022 to exercise independent judgement of the following company.

  • Previous company's names
  • Global Decontamination Solutions Limited 2014-09-16
  • Smh Global Limited 2013-07-30

Financial data based on annual reports

Company staff

Andrew J.

Role: Director

Appointed: 06 April 2022

Latest update: 23 February 2024

Paul C.

Role: Director

Appointed: 01 October 2017

Latest update: 23 February 2024

James L.

Role: Director

Appointed: 01 October 2017

Latest update: 23 February 2024

Damian M.

Role: Director

Appointed: 30 July 2013

Latest update: 23 February 2024

People with significant control

Damian M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Damian M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 25 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 30 July 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
7th April 2024 - the day director's appointment was terminated (TM01)
filed on: 7th, April 2024
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
10
Company Age

Similar companies nearby

Closest companies