Global Commodities International Limited HEMEL HEMPSTEAD


Founded in 1994, Global Commodities International, classified under reg no. 02947505 is an active company. Currently registered at Avaland House HP3 9SD, Hemel Hempstead the company has been in the business for thirty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Peter C., Graham B. and Krishan P.. Of them, Graham B., Krishan P. have been with the company the longest, being appointed on 27 January 2015 and Peter C. has been with the company for the least time - from 1 July 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Global Commodities International Limited Address / Contact

Office Address Avaland House
Office Address2 110 London Road
Town Hemel Hempstead
Post code HP3 9SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947505
Date of Incorporation Mon, 11th Jul 1994
Industry Retail sale of leather goods in specialised stores
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Peter C.

Position: Director

Appointed: 01 July 2016

Graham B.

Position: Director

Appointed: 27 January 2015

Krishan P.

Position: Director

Appointed: 27 January 2015

Georgina B.

Position: Secretary

Appointed: 28 February 2001

Resigned: 27 January 2015

John B.

Position: Director

Appointed: 28 February 2001

Resigned: 27 January 2015

John B.

Position: Secretary

Appointed: 30 September 1996

Resigned: 28 February 2001

Georgina B.

Position: Secretary

Appointed: 09 November 1994

Resigned: 30 September 1996

Georgina B.

Position: Director

Appointed: 09 November 1994

Resigned: 28 February 2001

Nicholas E.

Position: Director

Appointed: 09 November 1994

Resigned: 30 September 1996

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 11 July 1994

Resigned: 09 November 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1994

Resigned: 09 November 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Regulation (Gb) Limited from Hemel Hempstead, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Regulation (Gb) Limited

Avaland House 110 London Road, Apsley, Hemel Hempstead, Herts, HP3 9SD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 6253173
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand10026 01510016713 018100
Current Assets78 37284 858100 73173 52794 38170 077
Debtors2 8866186312 8608 5634 977
Net Assets Liabilities-11 848-2 163-17 226-7 731-1 343-52 711
Other Debtors592618631845683730
Property Plant Equipment3 7813 2142 7322 3222 3402 559
Total Inventories75 38658 225100 00070 50072 80065 000
Other
Accrued Liabilities Deferred Income5 0005 0005 0005 0005 0005 000
Accumulated Depreciation Impairment Property Plant Equipment70 41670 98371 46571 87572 23072 611
Amounts Owed To Group Undertakings44 76744 01819 01824 01824 01824 018
Average Number Employees During Period6710778
Bank Borrowings Overdrafts3 7314 14521 83920 3937 89636 684
Corporation Tax Payable1 3272 557 1 3311 495 
Creditors3 73189 822120 33283 13942 88129 887
Finished Goods48 73640 40070 00026 00018 00023 000
Increase From Depreciation Charge For Year Property Plant Equipment 567482 355381
Net Current Assets Liabilities-11 898-4 964-19 601-9 61239 643-24 897
Number Shares Issued But Not Fully Paid 100100 100100
Other Creditors  1 8153 0271 5711 484
Other Taxation Social Security Payable2 8624 00410 9905 4495 7505 483
Par Value Share 11 11
Property Plant Equipment Gross Cost74 19774 197 74 19774 57075 170
Provisions For Liabilities Balance Sheet Subtotal 413357441445486
Raw Materials21 60013 52525 00038 00044 00032 000
Total Assets Less Current Liabilities-8 117-1 750-16 869-7 29041 983-22 338
Trade Creditors Trade Payables6 79415 73244 52912 0349 44310 088
Trade Debtors Trade Receivables2 294  2 0157 8804 247
Value-added Tax Payable6 81414 49312 095 4 75010 428
Work In Progress2 4002 5502 500 8 0006 000
Total Additions Including From Business Combinations Property Plant Equipment    373600

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 20th, February 2024
Free Download (9 pages)

Company search

Advertisements