Company NameGlobal Decontamination Consultants Ltd
DirectorJohn Howard Yuill
Company StatusActive
Company Number12413959
CategoryPrivate Limited Company
Incorporation Date20 January 2020(4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Howard Yuill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Secretary NameValerie Joy Yuill
StatusCurrent
Appointed16 February 2021(1 year after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX

Location

Registered AddressThe Old Brewery Business Centre
The Old Brewery
Castle Eden
County Durham
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
4 November 2022Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX United Kingdom to The Old Brewery Business Centre the Old Brewery Castle Eden County Durham TS27 4SU on 4 November 2022 (1 page)
23 February 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
12 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 April 2021Change of share class name or designation (2 pages)
27 April 2021Memorandum and Articles of Association (18 pages)
27 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2021Statement of capital following an allotment of shares on 22 February 2021
  • GBP 100
(4 pages)
2 March 2021Change of details for Mr John Howard Yuill as a person with significant control on 22 February 2021 (2 pages)
2 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 March 2021Notification of Valerie Joy Yuill as a person with significant control on 22 February 2021 (2 pages)
1 March 2021Appointment of Valerie Joy Yuill as a secretary on 16 February 2021 (2 pages)
26 January 2021Change of details for Mr John Howard Yuill as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Mr John Howard Yuill on 26 January 2021 (2 pages)
26 January 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 26 January 2021 (1 page)
26 January 2021Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
20 January 2020Incorporation
Statement of capital on 2020-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)