GLOBAL MACHINERY SERVICES (SPC) LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 2JX

Company number 07139401
Status Active
Incorporation Date 28 January 2010
Company Type Private Limited Company
Address C/O STEVEN BURTON & CO LTD BROOMFIELD PARK, COGGESHALL ROAD, EARLS COLNE, COLCHESTER, ESSEX, ENGLAND, CO6 2JX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of GLOBAL MACHINERY SERVICES (SPC) LIMITED are www.globalmachineryservicesspc.co.uk, and www.global-machinery-services-spc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Global Machinery Services Spc Limited is a Private Limited Company. The company registration number is 07139401. Global Machinery Services Spc Limited has been working since 28 January 2010. The present status of the company is Active. The registered address of Global Machinery Services Spc Limited is C O Steven Burton Co Ltd Broomfield Park Coggeshall Road Earls Colne Colchester Essex England Co6 2jx. The company`s financial liabilities are £39.5k. It is £5.54k against last year. The cash in hand is £52.22k. It is £-11.35k against last year. And the total assets are £64.45k, which is £-11.73k against last year. COOK, Peter Henry is a Director of the company. SHRIMPTON, Gerald Peter is a Director of the company. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


global machinery services (spc) Key Finiance

LIABILITIES £39.5k
+16%
CASH £52.22k
-18%
TOTAL ASSETS £64.45k
-16%
All Financial Figures

Current Directors

Director
COOK, Peter Henry
Appointed Date: 08 February 2010
82 years old

Director
SHRIMPTON, Gerald Peter
Appointed Date: 08 February 2010
78 years old

Resigned Directors

Director
WARMISHAM, Barry Charles
Resigned: 08 February 2010
Appointed Date: 28 January 2010
64 years old

Persons With Significant Control

Mr Gerald Peter Shrimpton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Henry Cook
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL MACHINERY SERVICES (SPC) LIMITED Events

20 Feb 2017
Confirmation statement made on 28 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Mar 2015
Director's details changed for Peter Henry Cook on 14 March 2015
...
... and 12 more events
19 Feb 2010
Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 19 February 2010
19 Feb 2010
Termination of appointment of Barry Warmisham as a director
19 Feb 2010
Appointment of Gerald Peter Shrimpton as a director
19 Feb 2010
Appointment of Peter Henry Cook as a director
28 Jan 2010
Incorporation