Company NameGlobal Iron And Steel Limited
Company StatusActive
Company Number07530886
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Phillip Healey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Inglenook Close
Crook
Co. Durham
DL15 8GA
Director NameMr Brian Francis Murphy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Snodhurst Avenue
Chatham
Kent
ME5 0TB
Director NameMr Christopher Charles Springate
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wheatfields
Weavering
Maidstone
Kent
ME14 5SL
Director NameMr Carlos Wayne Alleyne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 The Lindens
Loughton
IG10 3HT

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Co. Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brian Francis Murphy
25.00%
D
1 at £1Carlos Wayne Alleyne
25.00%
B
1 at £1Christopher Charles Springate
25.00%
A
1 at £1Philip Healey
25.00%
C

Financials

Year2014
Net Worth£60,427
Cash£73,811
Current Liabilities£62,626

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr Carlos Wayne Alleyne on 15 February 2018 (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(7 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(7 pages)
6 August 2015Director's details changed for Mr Carlos Wayne Alleyne on 5 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Carlos Wayne Alleyne on 5 August 2015 (2 pages)
6 August 2015Director's details changed for Mr Carlos Wayne Alleyne on 5 August 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(7 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(7 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(7 pages)
6 March 2014Director's details changed for Mr Brian Francis Murphy on 31 December 2013 (2 pages)
6 March 2014Director's details changed for Mr Brian Francis Murphy on 31 December 2013 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
17 February 2012Director's details changed for Mr Brian Francis Murphy on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Mr Brian Francis Murphy on 17 February 2012 (2 pages)
27 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
27 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
15 February 2011Incorporation (19 pages)
15 February 2011Incorporation (19 pages)