Company NameGlobal Cabling Services Ltd
DirectorRichard James Mason
Company StatusActive
Company Number09448442
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRichard James Mason
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCable Jointer
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
County Durham
TS15 9BG
Secretary NameRichard James Mason
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address89a High Street
Yarm
TS15 9BG

Location

Registered AddressVarsity House 2 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

15 September 2023Appointment of Mrs Helen Louise Mason as a director on 4 August 2023 (2 pages)
21 August 2023Registered office address changed from 89a High Street Yarm County Durham TS15 9BG to Varsity House 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 21 August 2023 (1 page)
1 August 2023Micro company accounts made up to 28 February 2023 (6 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 June 2021Registered office address changed from C/O Certax Teesside Ltd Commerce House 1 Exchange Square Middlesbrough TS18 2SX England to 89a High Street Yarm County Durham TS15 9BG on 7 June 2021 (2 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 December 2020Registered office address changed from 89a High Street Yarm TS15 9BG England to C/O Certax Teesside Ltd Commerce House 1 Exchange Square Middlesbrough TS18 2SX on 1 December 2020 (1 page)
21 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
19 March 2019Secretary's details changed for Richard James Mason on 17 March 2019 (1 page)
18 March 2019Change of details for Mrs Helen Mason as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Director's details changed for Richard James Mason on 17 March 2019 (2 pages)
17 March 2019Change of details for Mrs Helen Mason as a person with significant control on 17 March 2019 (2 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Registered office address changed from 1 Town Farm Close Bishopton Stockton-on-Tees TS21 1HX England to 89a High Street Yarm TS15 9BG on 12 March 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 January 2018Registered office address changed from Braesyde Court Bowesfield Crescent Stockton-on-Tees TS18 3BL England to 1 Town Farm Close Bishopton Stockton-on-Tees TS21 1HX on 26 January 2018 (1 page)
11 January 2018Registered office address changed from 1 Town Farm Close Bishopton TS21 1HX England to Braesyde Court Bowesfield Crescent Stockton-on-Tees TS18 3BL on 11 January 2018 (1 page)
11 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)