About

Registered Number: 06341713
Date of Incorporation: 13/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 20 Copes Drive, Tamworth, Staffordshire, B79 8HH

 

Based in Tamworth, Global Village Systems Ltd was founded on 13 August 2007. The business has 5 directors listed as Malewski, Peter Stanislaw, Malewski, Peter Stanislaw, Malewska, Barbara Grazyna, Malewski, Greg Boleslaw, Malewski, Magdalena Julia Theresa. We don't know the number of employees at Global Village Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALEWSKI, Peter Stanislaw 01 August 2017 - 1
MALEWSKA, Barbara Grazyna 13 August 2007 13 March 2015 1
MALEWSKI, Greg Boleslaw 13 August 2007 01 August 2017 1
MALEWSKI, Magdalena Julia Theresa 13 August 2007 13 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MALEWSKI, Peter Stanislaw 01 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 22 September 2017
AP03 - Appointment of secretary 22 September 2017
AP01 - Appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
PSC01 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
AA - Annual Accounts 15 October 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 October 2014
CH01 - Change of particulars for director 11 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 September 2013
CH01 - Change of particulars for director 29 September 2013
CH01 - Change of particulars for director 29 September 2013
CH03 - Change of particulars for secretary 29 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 18 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 11 December 2010
CH01 - Change of particulars for director 11 December 2010
CH01 - Change of particulars for director 11 December 2010
AA - Annual Accounts 31 October 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
DISS40 - Notice of striking-off action discontinued 05 December 2009
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 15 June 2009
225 - Change of Accounting Reference Date 07 May 2009
DISS40 - Notice of striking-off action discontinued 28 January 2009
363a - Annual Return 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
353 - Register of members 27 January 2009
DISS16(SOAS) - N/A 24 January 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
NEWINC - New incorporation documents 13 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.