GLOBAL CONSOLIDATED SOLUTIONS LIMITED - HAYWARDS HEATH
Company Profile | Company Filings |
Overview
GLOBAL CONSOLIDATED SOLUTIONS LIMITED is a Private Limited Company from HAYWARDS HEATH ENGLAND and has the status: Active.
GLOBAL CONSOLIDATED SOLUTIONS LIMITED was incorporated 23 years ago on 30/06/2000 and has the registered number: 04024507. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
GLOBAL CONSOLIDATED SOLUTIONS LIMITED was incorporated 23 years ago on 30/06/2000 and has the registered number: 04024507. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.
GLOBAL CONSOLIDATED SOLUTIONS LIMITED - HAYWARDS HEATH
This company is listed in the following categories:
46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
MARINE HOUSE
HAYWARDS HEATH
RH16 3LH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GCS ANSTY LIMITED (until 08/05/2023)
GCS ANSTY LIMITED (until 08/05/2023)
SILVERDALE ANSTY LIMITED (until 09/03/2021)
ECO 1 LIMITED (until 16/12/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES GRANT DAVID WILKINSON | Mar 1967 | British | Director | 2013-10-25 | CURRENT |
GRANT CAMERON WILKINSON | Apr 1939 | British | Director | 2000-07-14 UNTIL 2013-10-25 | RESIGNED |
MR DAVID ROBERT SOUTH | Feb 1953 | British | Director | 2000-06-30 UNTIL 2004-06-30 | RESIGNED |
MR IAN FRANCIS GORDON | Mar 1941 | British | Director | 2000-06-30 UNTIL 2008-07-31 | RESIGNED |
DAVID RICHARD FOISTER | May 1960 | British | Director | 2008-01-16 UNTIL 2010-07-09 | RESIGNED |
MR PIERRE ALEXIS CLARKE | Jan 1972 | British | Director | 2000-06-30 UNTIL 2004-06-30 | RESIGNED |
CHALFEN NOMINEES LIMITED | Nominee Director | 2000-06-30 UNTIL 2000-06-30 | RESIGNED | ||
LINDSAY WILKINSON | Jun 1954 | Secretary | 2004-06-30 UNTIL 2009-06-14 | RESIGNED | |
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2000-06-30 UNTIL 2000-06-30 | RESIGNED | ||
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2000-06-30 UNTIL 2000-09-15 | RESIGNED | |
ALEXANDER MARK RUMMERY | May 1939 | Secretary | 2000-06-30 UNTIL 2000-09-15 | RESIGNED | |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2000-09-15 UNTIL 2004-06-30 | RESIGNED | |
DAVID RICHARD FOISTER | May 1960 | British | Secretary | 2009-06-16 UNTIL 2010-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Grant David Wilkinson | 2016-06-30 | 3/1967 | Haywards Heath | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GLOBAL CONSOLIDATED SOLUTIONS LIMITED | 2024-03-27 | 31-08-2023 | £223,716 equity |
Micro-entity Accounts - GCS ANSTY LIMITED | 2023-04-28 | 31-08-2022 | £221,957 equity |
Micro-entity Accounts - GCS ANSTY LIMITED | 2022-03-31 | 31-08-2021 | £219,877 equity |
Micro-entity Accounts - GCS ANSTY LIMITED | 2021-05-22 | 31-08-2020 | £223,736 equity |
Micro-entity Accounts - ECO 1 LIMITED | 2020-05-20 | 31-08-2019 | £218,874 equity |
Micro-entity Accounts - ECO 1 LIMITED | 2019-05-11 | 31-08-2018 | £216,255 equity |
Micro-entity Accounts - ECO 1 LIMITED | 2018-05-12 | 31-08-2017 | £-211,826 equity |
Abbreviated Company Accounts - ECO 1 LIMITED | 2016-05-27 | 31-08-2015 | £5,099 Cash £-208,580 equity |
Eco 1 Ltd - Abbreviated accounts | 2014-11-18 | 31-08-2014 | £1,739 Cash |