Global Procurement Services (london) Ltd LUTON


Global Procurement Services (london) Ltd is a private limited company that can be found at 2 Covent Garden Close, Luton LU4 8QB. Its net worth is estimated to be 31110 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2009-02-24, this 15-year-old company is run by 2 directors.
Director Pin H., appointed on 01 May 2013. Director Mohammed K., appointed on 16 March 2009.
The company is classified as "agents involved in the sale of furniture, household goods, hardware and ironmongery" (Standard Industrial Classification: 46150).
The last confirmation statement was filed on 2022-12-04 and the date for the following filing is 2023-12-18. Likewise, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Global Procurement Services (london) Ltd Address / Contact

Office Address 2 Covent Garden Close
Town Luton
Post code LU4 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06828938
Date of Incorporation Tue, 24th Feb 2009
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Pin H.

Position: Director

Appointed: 01 May 2013

Mohammed K.

Position: Director

Appointed: 16 March 2009

Ishtiaq M.

Position: Director

Appointed: 01 January 2014

Resigned: 24 July 2018

Mubbasher M.

Position: Secretary

Appointed: 01 January 2014

Resigned: 30 November 2018

Pin-Wen H.

Position: Director

Appointed: 16 March 2009

Resigned: 01 October 2012

Mubashar M.

Position: Director

Appointed: 24 February 2009

Resigned: 31 December 2013

Ishtiaq M.

Position: Secretary

Appointed: 24 February 2009

Resigned: 31 December 2013

Yomtov J.

Position: Director

Appointed: 24 February 2009

Resigned: 25 February 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Pin H. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Mohammad K. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Ishtiaq M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Pin H.

Notified on 1 May 2016
Nature of control: 50,01-75% shares
25-50% voting rights
significiant influence or control
50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mohammad K.

Notified on 1 May 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Ishtiaq M.

Notified on 1 May 2016
Ceased on 24 July 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth31 11034 56466 340133 094235 559319 461      
Balance Sheet
Current Assets617 1651 176 3001 035 0031 071 9661 475 1171 515 1591 353 5131 447 7381 547 5371 585 7851 919 9861 787 440
Net Assets Liabilities     319 461310 771284 261293 394300 016316 072273 045
Cash Bank In Hand  10 9745 8724 000       
Debtors584 347828 300631 274628 4321 046 159       
Net Assets Liabilities Including Pension Asset Liability31 11034 56466 340133 094235 559319 461      
Stocks Inventory32 818348 000392 755437 662424 958       
Tangible Fixed Assets  6146 3805 232       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve31 01034 46466 240132 994235 459       
Shareholder Funds31 11034 56466 340133 094235 559319 461      
Other
Average Number Employees During Period       32553
Creditors     1 652 5501 498 3611 617 8631 707 2961 071 9381 525 4851 423 377
Fixed Assets  450 614456 380455 232456 852455 619454 386453 153452 585451 451450 883
Net Current Assets Liabilities31 11048 622-51 873239 444387 40073 479144 848152 875160 056513 847377 467364 063
Total Assets Less Current Liabilities31 11048 622398 741695 824842 632530 331310 771301 511293 394966 432828 918814 946
Creditors Due After One Year 14 058332 401562 730607 073210 870      
Creditors Due Within One Year586 0551 127 6781 086 876832 5221 087 7171 441 680      
Current Asset Investments   500        
Investments Fixed Assets  450 000450 000450 000       
Number Shares Allotted  100         
Other Debtors Due After One Year 828 300631 274         
Par Value Share  1         
Secured Debts 1 127 6781 086 876         
Share Capital Allotted Called Up Paid 100100         
Tangible Fixed Assets Additions  7487 167        
Tangible Fixed Assets Cost Or Valuation  7487 9157 915       
Tangible Fixed Assets Depreciation  1341 5352 683       
Tangible Fixed Assets Depreciation Charged In Period  1341 4011 148       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (3 pages)

Company search