About

Registered Number: 03032449
Date of Incorporation: 13/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Booth Street Chambers, Booth Street, Ashton Under Lyne, OL6 7LQ

 

Global Remould Services Ltd was registered on 13 March 1995 and has its registered office in Ashton Under Lyne, it's status is listed as "Active". We don't currently know the number of employees at Global Remould Services Ltd. Mclellan, Elaine, Mclellan, Stuart are the current directors of Global Remould Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLELLAN, Elaine 14 February 2000 17 August 2000 1
MCLELLAN, Stuart 14 March 1995 17 August 2000 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 January 2019
CH03 - Change of particulars for secretary 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CH01 - Change of particulars for director 08 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 05 April 2016
TM01 - Termination of appointment of director 11 March 2016
AA - Annual Accounts 28 January 2016
MR01 - N/A 23 November 2015
AR01 - Annual Return 13 April 2015
MR01 - N/A 27 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 27 January 2010
395 - Particulars of a mortgage or charge 05 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
395 - Particulars of a mortgage or charge 04 May 2001
363s - Annual Return 14 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
AA - Annual Accounts 03 October 2000
169 - Return by a company purchasing its own shares 07 September 2000
RESOLUTIONS - N/A 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
RESOLUTIONS - N/A 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
123 - Notice of increase in nominal capital 26 June 2000
363s - Annual Return 04 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 02 April 1996
395 - Particulars of a mortgage or charge 14 February 1996
288 - N/A 05 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1995
288 - N/A 15 March 1995
288 - N/A 15 March 1995
287 - Change in situation or address of Registered Office 15 March 1995
NEWINC - New incorporation documents 13 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

A registered charge 18 March 2015 Outstanding

N/A

Debenture 29 May 2009 Outstanding

N/A

Debenture 03 May 2001 Fully Satisfied

N/A

Fixed and floating charge 13 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.