GLOBAL LABOUR SUPPLY LIMITED
GRIMSBY SPH 295 LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN41 8DY

Company number 05536158
Status Active
Incorporation Date 15 August 2005
Company Type Private Limited Company
Address KILN LANE TRADING ESTATE, STALLINGBOROUGH, GRIMSBY, DN41 8DY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,231.77 . The most likely internet sites of GLOBAL LABOUR SUPPLY LIMITED are www.globallaboursupply.co.uk, and www.global-labour-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Great Coates Rail Station is 2.8 miles; to Habrough Rail Station is 4.1 miles; to Grimsby Town Rail Station is 4.6 miles; to Cleethorpes Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Labour Supply Limited is a Private Limited Company. The company registration number is 05536158. Global Labour Supply Limited has been working since 15 August 2005. The present status of the company is Active. The registered address of Global Labour Supply Limited is Kiln Lane Trading Estate Stallingborough Grimsby Dn41 8dy. . JOBES, David Alan is a Secretary of the company. JOBES, David Alan is a Director of the company. LEITCH, Roger Thomas is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
JOBES, David Alan
Appointed Date: 20 September 2005

Director
JOBES, David Alan
Appointed Date: 20 September 2005
74 years old

Director
LEITCH, Roger Thomas
Appointed Date: 20 September 2005
70 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 September 2005
Appointed Date: 15 August 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 September 2005
Appointed Date: 15 August 2005

Persons With Significant Control

Mr David Alan Jobes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Thomas Leitch
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL LABOUR SUPPLY LIMITED Events

06 Jan 2017
Confirmation statement made on 3 January 2017 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
05 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,231.77

22 Sep 2015
Full accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,231.77

...
... and 42 more events
29 Sep 2005
Secretary resigned
29 Sep 2005
Director resigned
29 Sep 2005
Registered office changed on 29/09/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
29 Sep 2005
New director appointed
15 Aug 2005
Incorporation

GLOBAL LABOUR SUPPLY LIMITED Charges

22 November 2013
Charge code 0553 6158 0007
Delivered: 27 November 2013
Status: Satisfied on 28 January 2014
Persons entitled: Resolve Capital LLP
Description: All that f/h land known as kiln lane trading estate, kiln…
13 November 2013
Charge code 0553 6158 0006
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
10 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 October 2011
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 18 November 2013
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
3 January 2006
Composite guarantee and debenture
Delivered: 10 January 2006
Status: Satisfied on 10 July 2010
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2006
Omnibus guarantee & set-off agreement
Delivered: 5 January 2006
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balance and all other money and liabilities.
3 January 2006
Debenture
Delivered: 5 January 2006
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…