About

Registered Number: 03675121
Date of Incorporation: 27/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 4 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, NE42 6PX

 

Global Manufacturing Supplies Ltd was founded on 27 November 1998 and has its registered office in Northumberland, it's status in the Companies House registry is set to "Active". The organisation has one director listed as Ranson, David Lance in the Companies House registry. There are currently 11-20 employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSON, David Lance 01 May 2003 18 June 2013 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 17 September 2019
MR04 - N/A 24 June 2019
CS01 - N/A 29 November 2018
MR04 - N/A 30 July 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 22 September 2014
RP04 - N/A 05 September 2014
TM01 - Termination of appointment of director 18 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 02 August 2013
MR01 - N/A 11 July 2013
MR01 - N/A 20 June 2013
MR04 - N/A 08 June 2013
MR04 - N/A 04 June 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 23 September 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH03 - Change of particulars for secretary 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 28 September 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 14 September 2007
287 - Change in situation or address of Registered Office 20 July 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 14 July 2005
287 - Change in situation or address of Registered Office 25 February 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 18 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 19 December 2003
CERTNM - Change of name certificate 03 October 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
123 - Notice of increase in nominal capital 10 June 2003
RESOLUTIONS - N/A 02 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 10 May 2000
395 - Particulars of a mortgage or charge 29 February 2000
363s - Annual Return 15 December 1999
225 - Change of Accounting Reference Date 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
287 - Change in situation or address of Registered Office 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Fully Satisfied

N/A

A registered charge 18 June 2013 Fully Satisfied

N/A

Guarantee and fixed and floating charge 02 April 2013 Outstanding

N/A

Debenture 21 June 2011 Fully Satisfied

N/A

Debenture 01 June 2009 Fully Satisfied

N/A

Debenture 06 July 2005 Outstanding

N/A

All assets debenture 11 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.