Company NameGlobal Surveys Limited
DirectorsPaul Alan Barratt and Stephen Gary McKew
Company StatusActive
Company Number07720856
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Alan Barratt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameMr Stephen Gary McKew
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB

Location

Registered AddressKingston House
Manchester Road
Hyde
SK14 2BZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Paul Alan Barratt
50.00%
Ordinary
50 at £1Stephen Gary Mckew
50.00%
Ordinary

Financials

Year2014
Net Worth£57,494
Cash£37,411
Current Liabilities£153,153

Accounts

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

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
2 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 October 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
14 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Kingston House Manchester Road Hyde SK14 2BZ on 11 February 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
18 April 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
3 April 2019Registered office address changed from 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB to 139-143 Union Street Oldham OL1 1TE on 3 April 2019 (1 page)
2 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 December 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 July 2011Incorporation (29 pages)
28 July 2011Incorporation (29 pages)