GLOBAL MANUFACTURING SUPPLIES LIMITED
PRUDHOE O.G. INGRAM COMPANY LIMITED

Hellopages » Northumberland » Northumberland » NE42 6PX

Company number 03675121
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address 4 REGENTS DRIVE, LOW PRUDHOE INDUSTRIAL ESTATE, PRUDHOE, NORTHUMBERLAND, NE42 6PX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2,000 . The most likely internet sites of GLOBAL MANUFACTURING SUPPLIES LIMITED are www.globalmanufacturingsupplies.co.uk, and www.global-manufacturing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Prudhoe Rail Station is 1.1 miles; to Blaydon Rail Station is 5 miles; to Riding Mill Rail Station is 5.5 miles; to Newcastle Airport Metro is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Manufacturing Supplies Limited is a Private Limited Company. The company registration number is 03675121. Global Manufacturing Supplies Limited has been working since 27 November 1998. The present status of the company is Active. The registered address of Global Manufacturing Supplies Limited is 4 Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland Ne42 6px. . INGRAM, Ann Marie is a Secretary of the company. INGRAM, Ann Marie is a Director of the company. INGRAM, Owen George is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director RANSON, David Lance has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
INGRAM, Ann Marie
Appointed Date: 27 November 1998

Director
INGRAM, Ann Marie
Appointed Date: 01 November 2004
62 years old

Director
INGRAM, Owen George
Appointed Date: 27 November 1998
64 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 November 1998
Appointed Date: 27 November 1998

Director
RANSON, David Lance
Resigned: 18 June 2013
Appointed Date: 01 May 2003
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 November 1998
Appointed Date: 27 November 1998

Persons With Significant Control

Gms (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL MANUFACTURING SUPPLIES LIMITED Events

15 Dec 2016
Confirmation statement made on 27 November 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000

04 Oct 2015
Accounts for a medium company made up to 31 December 2014
01 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000

...
... and 65 more events
03 Dec 1998
Registered office changed on 03/12/98 from: 381 kingsway, hove, east sussex BN3 4QD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Dec 1998
Registered office changed on 03/12/98 from: 381 kingsway hove east sussex BN3 4QD
03 Dec 1998
New secretary appointed
03 Dec 1998
New director appointed
27 Nov 1998
Incorporation

GLOBAL MANUFACTURING SUPPLIES LIMITED Charges

28 June 2013
Charge code 0367 5121 0007
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code 0367 5121 0006
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: David Lance Ranson
Description: Notification of addition to or amendment of charge…
2 April 2013
Guarantee and fixed and floating charge
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
Debenture
Delivered: 23 June 2011
Status: Satisfied on 8 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2009
Debenture
Delivered: 12 June 2009
Status: Satisfied on 4 June 2013
Persons entitled: Rowanmoor Trustees Limited Owen George Ingram Anne-Marie Ingram and David Ransom Being the Trustees for the Time Being of the Gms Retirement Benefit Scheme
Description: By way of floating charge all the stock in trade held by…
6 July 2005
Debenture
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2000
All assets debenture
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…