Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL SPECIALIST SERVICES LIMITED
Company Information for

GLOBAL SPECIALIST SERVICES LIMITED

BLUE HOUSE FARM OFFICE, BRENTWOOD ROAD, WEST HORNDON, ESSEX, CM13 3LX,
Company Registration Number
02997988
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Global Specialist Services Ltd
GLOBAL SPECIALIST SERVICES LIMITED was founded on 1994-12-05 and has its registered office in West Horndon. The organisation's status is listed as "Active - Proposal to Strike off". Global Specialist Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL SPECIALIST SERVICES LIMITED
 
Legal Registered Office
BLUE HOUSE FARM OFFICE
BRENTWOOD ROAD
WEST HORNDON
ESSEX
CM13 3LX
Other companies in NR33
 
Previous Names
GLOBAL SPECIALIST SERVICES (SALVAGE) LIMITED16/07/2008
Filing Information
Company Number 02997988
Company ID Number 02997988
Date formed 1994-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720279451  
Last Datalog update: 2021-07-06 19:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL SPECIALIST SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBAL SPECIALIST SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN LOUISE HAYLOCK
Company Secretary 2012-04-20
KAREN LOUISE HAYLOCK
Director 2012-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN STEVEN EDWIN KEEGAN
Company Secretary 2008-06-18 2012-04-19
DARREN JOHN POWELL
Director 2010-04-26 2012-03-20
SHAUN STEVEN EDWIN KEEGAN
Director 2008-06-18 2010-04-30
GARY DANIEL DENHAM
Director 1994-12-05 2008-07-07
KAREN LOUISE HAYLOCK
Company Secretary 1994-12-05 2008-07-01
COLIN HILL
Director 1994-12-05 2001-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-05 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN LOUISE HAYLOCK NILO HOLDINGS LIMITED Director 2018-09-01 CURRENT 2016-12-06 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK GREAT NORTHERN HOTEL (UK) LTD Director 2017-02-16 CURRENT 2009-06-22 Active
KAREN LOUISE HAYLOCK FLIGHT SERVICES MANAGEMENT LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
KAREN LOUISE HAYLOCK GREENWOODS HOTEL & SPA GROUP LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK LETTERBACK LIMITED Director 2016-03-29 CURRENT 2006-07-11 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK PEDALSHIELD LIMITED Director 2016-03-29 CURRENT 2006-08-08 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK REDPURPLE LIMITED Director 2016-03-29 CURRENT 2006-08-08 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK SCREENFRONT LIMITED Director 2016-03-29 CURRENT 2006-07-28 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK FLASKMAST LIMITED Director 2016-03-29 CURRENT 2006-07-11 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK MASTBULB LIMITED Director 2016-03-29 CURRENT 2006-07-11 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK GRASSCLIP LIMITED Director 2016-03-29 CURRENT 2006-07-14 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK BOWLFLASK LIMITED Director 2016-03-29 CURRENT 2006-07-28 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK NOVEMBER PROPERTIES FIVE LIMITED Director 2015-07-23 CURRENT 2003-12-01 Active - Proposal to Strike off
KAREN LOUISE HAYLOCK LOCKINS CONSTRUCTION LTD Director 2015-06-30 CURRENT 2008-09-16 Dissolved 2017-05-02
KAREN LOUISE HAYLOCK FIRST RESPONSE UK MAINTENANCE LIMITED Director 2015-06-01 CURRENT 2010-01-22 Active
KAREN LOUISE HAYLOCK NOVEMBER PROPERTIES THREE LIMITED Director 2015-05-14 CURRENT 2003-11-14 Active
KAREN LOUISE HAYLOCK NOVEMBER PROPERTIES SEVEN LIMITED Director 2015-02-10 CURRENT 2005-02-08 Dissolved 2016-08-16
KAREN LOUISE HAYLOCK GDH PROPERTIES LIMITED Director 2014-03-05 CURRENT 2007-06-22 Dissolved 2017-10-17
KAREN LOUISE HAYLOCK GREENWOODS HOTEL MANAGEMENT LTD Director 2014-02-26 CURRENT 2014-01-30 Active
KAREN LOUISE HAYLOCK GREENWOODS PROPERTIES & INVESTMENTS LTD Director 2014-02-26 CURRENT 2014-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-10DS01Application to strike the company off the register
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13PSC07CESSATION OF KAREN LOUISE HAYLOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-12-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HILL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LOUISE HAYLOCK
2018-08-06PSC07CESSATION OF ROBBIE JAMES HILL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/18 FROM Brooke House Brooke Business Park Heath Road Lowestoft Suffolk NR33 9LZ
2018-03-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0105/12/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0105/12/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0105/12/12 ANNUAL RETURN FULL LIST
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AP03Appointment of Mrs Karen Louise Haylock as company secretary
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHAUN KEEGAN
2012-03-23AP01DIRECTOR APPOINTED MRS KAREN LOUISE HAYLOCK
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN `POWELL
2011-12-21AR0105/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0105/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KEEGAN
2010-05-07AP01DIRECTOR APPOINTED DARREN JOHN `POWELL
2009-12-16AR0105/12/09 FULL LIST
2009-07-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR GARY DENHAM
2008-07-15CERTNMCOMPANY NAME CHANGED GLOBAL SPECIALIST SERVICES (SALVAGE) LIMITED CERTIFICATE ISSUED ON 16/07/08
2008-07-10288aDIRECTOR AND SECRETARY APPOINTED SHAUN STEVEN EDWIN KEEGAN
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY KAREN HAYLOCK
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-10363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-13363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-08288bDIRECTOR RESIGNED
2000-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-02-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-04363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-11363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-12-09363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1995-12-04363sRETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1995-08-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-12-08288SECRETARY RESIGNED
1994-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46770 - Wholesale of waste and scrap




Licences & Regulatory approval
We could not find any licences issued to GLOBAL SPECIALIST SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL SPECIALIST SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL SPECIALIST SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.569
MortgagesNumMortOutstanding0.969
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.599

This shows the max and average number of mortgages for companies with the same SIC code of 46770 - Wholesale of waste and scrap

Creditors
Creditors Due Within One Year 2012-12-31 £ 19,500
Creditors Due Within One Year 2011-12-31 £ 46,247

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL SPECIALIST SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 18,387
Cash Bank In Hand 2011-12-31 £ 40,261
Current Assets 2012-12-31 £ 18,425
Current Assets 2011-12-31 £ 101,784
Debtors 2011-12-31 £ 61,523
Shareholder Funds 2012-12-31 £ 20,790
Shareholder Funds 2011-12-31 £ 84,691
Tangible Fixed Assets 2012-12-31 £ 21,865
Tangible Fixed Assets 2011-12-31 £ 29,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL SPECIALIST SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL SPECIALIST SERVICES LIMITED
Trademarks
We have not found any records of GLOBAL SPECIALIST SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL SPECIALIST SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46770 - Wholesale of waste and scrap) as GLOBAL SPECIALIST SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL SPECIALIST SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL SPECIALIST SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL SPECIALIST SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.