ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Products Sourcing Limited

Global Products Sourcing Limited is an active company incorporated on 21 January 2013 with the registered office located in Rickmansworth, Hertfordshire. Global Products Sourcing Limited was registered 12 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08369242
Private limited company
Age
12 years
Incorporated 21 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1380 days
Dated 21 January 2021 (4 years ago)
Next confirmation dated 21 January 2022
Was due on 4 February 2022 (3 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1630 days
For period 1 Jun31 May 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2020
Was due on 30 May 2021 (4 years ago)
Address
C/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
England
Address changed on 27 Aug 2023 (2 years 2 months ago)
Previous address was C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1963
Mr William Roger Hinge
PSC • British • Lives in England • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hurn Court Management Company Limited
Kerry Secretarial Services Ltd is a mutual person.
Active
CCH Nominees Limited
Kerry Secretarial Services Ltd is a mutual person.
Active
Global Food Solutions Limited
William Roger Hinge is a mutual person.
Active
Swimathon Foundation
Kerry Secretarial Services Ltd is a mutual person.
Active
CRM Students Limited
Kerry Secretarial Services Ltd is a mutual person.
Active
Architecture Initiative Limited
Kerry Secretarial Services Ltd is a mutual person.
Active
Jenny Wilde Associates Ltd
Kerry Secretarial Services Ltd is a mutual person.
Active
Limelight Community Ltd
Kerry Secretarial Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
31 May 2019
For period 31 May31 May 2019
Traded for 12 months
Cash in Bank
£2.76K
Decreased by £2K (-42%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£333.96K
Increased by £178.25K (+114%)
Total Liabilities
-£49.14K
Decreased by £194.62K (-80%)
Net Assets
£284.82K
Increased by £372.87K (-423%)
Debt Ratio (%)
15%
Decreased by 141.83% (-91%)
Latest Activity
Voluntary Gazette Notice
1 Year 5 Months Ago on 11 Jun 2024
Voluntary Strike-Off Suspended
1 Year 5 Months Ago on 6 Jun 2024
Application To Strike Off
1 Year 5 Months Ago on 4 Jun 2024
Registered Address Changed
2 Years 2 Months Ago on 27 Aug 2023
Compulsory Strike-Off Suspended
4 Years Ago on 8 Sep 2021
Compulsory Gazette Notice
4 Years Ago on 10 Aug 2021
Confirmation Submitted
4 Years Ago on 2 Mar 2021
Kerry Secretarial Services Ltd Details Changed
5 Years Ago on 5 Nov 2020
Mr William Roger Hinge Details Changed
5 Years Ago on 5 Nov 2020
Registered Address Changed
5 Years Ago on 5 Nov 2020
Get Credit Report
Discover Global Products Sourcing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 11 Jun 2024
Voluntary strike-off action has been suspended
Submitted on 6 Jun 2024
Application to strike the company off the register
Submitted on 4 Jun 2024
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 27 August 2023
Submitted on 27 Aug 2023
Compulsory strike-off action has been suspended
Submitted on 8 Sep 2021
First Gazette notice for compulsory strike-off
Submitted on 10 Aug 2021
Confirmation statement made on 21 January 2021 with updates
Submitted on 2 Mar 2021
Change of details for Mr William Roger Hinge as a person with significant control on 5 November 2020
Submitted on 5 Nov 2020
Registered office address changed from C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 5 November 2020
Submitted on 5 Nov 2020
Director's details changed for Mr William Roger Hinge on 5 November 2020
Submitted on 5 Nov 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year