CLS GLOBAL SOLUTIONS LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0GY

Company number 09272044
Status Active
Incorporation Date 20 October 2014
Company Type Private Limited Company
Address MALTINGS HOUSE MALTHOUSE LANE, GORLESTON, GREAT YARMOUTH, ENGLAND, NR31 0GY
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying, 25110 - Manufacture of metal structures and parts of structures, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registration of charge 092720440005, created on 12 January 2017; Registration of charge 092720440004, created on 1 December 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of CLS GLOBAL SOLUTIONS LIMITED are www.clsglobalsolutions.co.uk, and www.cls-global-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. The distance to to Berney Arms Rail Station is 4 miles; to Haddiscoe Rail Station is 6 miles; to Oulton Broad North Rail Station is 7.7 miles; to Oulton Broad South Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cls Global Solutions Limited is a Private Limited Company. The company registration number is 09272044. Cls Global Solutions Limited has been working since 20 October 2014. The present status of the company is Active. The registered address of Cls Global Solutions Limited is Maltings House Malthouse Lane Gorleston Great Yarmouth England Nr31 0gy. . JAMES, David George is a Director of the company. LAMMAS, Phillip is a Director of the company. Director HIGNETT, Emma Louise has been resigned. Director MILLER, Liam Michael has been resigned. The company operates in "Support activities for other mining and quarrying".


Current Directors

Director
JAMES, David George
Appointed Date: 27 April 2015
69 years old

Director
LAMMAS, Phillip
Appointed Date: 18 June 2016
58 years old

Resigned Directors

Director
HIGNETT, Emma Louise
Resigned: 26 April 2015
Appointed Date: 20 October 2014
43 years old

Director
MILLER, Liam Michael
Resigned: 14 June 2016
Appointed Date: 24 June 2015
61 years old

Persons With Significant Control

Mr David George James
Notified on: 20 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Lammas
Notified on: 20 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLS GLOBAL SOLUTIONS LIMITED Events

16 Jan 2017
Registration of charge 092720440005, created on 12 January 2017
09 Dec 2016
Registration of charge 092720440004, created on 1 December 2016
28 Oct 2016
Confirmation statement made on 20 October 2016 with updates
18 Oct 2016
Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to Maltings House Malthouse Lane Gorleston Great Yarmouth NR31 0GY on 18 October 2016
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 9 more events
24 Jun 2015
Appointment of Mr Liam Michael Miller as a director on 24 June 2015
16 Jun 2015
Registered office address changed from 7 High Street Cromer Norfolk NR27 9HG United Kingdom to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 16 June 2015
27 Apr 2015
Termination of appointment of Emma Louise Hignett as a director on 26 April 2015
27 Apr 2015
Appointment of Mr David George James as a director on 27 April 2015
20 Oct 2014
Incorporation
Statement of capital on 2014-10-20
  • GBP 100

CLS GLOBAL SOLUTIONS LIMITED Charges

12 January 2017
Charge code 0927 2044 0005
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Nucleus Property Finance Limited
Description: Property: land of the east and west side of malthouse lane…
1 December 2016
Charge code 0927 2044 0004
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Nucleus Property Finance Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
12 February 2016
Charge code 0927 2044 0003
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Alcyon Capital Limited
Description: Contains fixed charge…
26 June 2015
Charge code 0927 2044 0002
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Nucleus Commercial FINANCE1 Limited
Description: A fixed charge over property with land on the east and west…
26 June 2015
Charge code 0927 2044 0001
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Nucleus Commercial FINANCE1 Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…