Global Project Audit Services Limited ALTRINCHAM


Global Project Audit Services started in year 2006 as Private Limited Company with registration number 06005375. The Global Project Audit Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Altrincham at 111 Stockport Road. Postal code: WA15 7LR. Since 13th July 2007 Global Project Audit Services Limited is no longer carrying the name Gss Projects Services.

The firm has one director. Louise P., appointed on 18 December 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the firm until 28 April 2008.

Global Project Audit Services Limited Address / Contact

Office Address 111 Stockport Road
Office Address2 Timperley
Town Altrincham
Post code WA15 7LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06005375
Date of Incorporation Tue, 21st Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Louise P.

Position: Director

Appointed: 18 December 2009

David S.

Position: Secretary

Appointed: 22 November 2006

Resigned: 28 April 2008

David S.

Position: Director

Appointed: 22 November 2006

Resigned: 28 April 2008

Anthony C.

Position: Director

Appointed: 22 November 2006

Resigned: 02 August 2020

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Louise P. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Anthony C. This PSC owns 25-50% shares.

Louise P.

Notified on 2 April 2019
Nature of control: 75,01-100% shares

Anthony C.

Notified on 6 April 2016
Ceased on 2 August 2020
Nature of control: 25-50% shares

Company previous names

Gss Projects Services July 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand39 52713 2133 61333 04856 12567 15767 38335 888
Current Assets54 42621 68126 46856 94974 46186 79680 31749 878
Debtors14 8998 46822 85523 90118 33619 63912 93413 990
Net Assets Liabilities49 18124 49219 13548 24061 22276 60966 61340 444
Property Plant Equipment1 52826 63819 97815 55511 52325 26718 95014 804
Other
Accrued Liabilities2 1801 7171 7981 8291 8812 5632 0762 154
Accumulated Depreciation Impairment Property Plant Equipment19 2646 28312 94317 93021 9627 36813 68516 605
Average Number Employees During Period22222111
Corporation Tax Payable     2 7863 698906
Creditors6 77317 88415 17712 47024 76217 88714 92911 971
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 757 295 17 177 1 892
Disposals Property Plant Equipment 16 285 295 28 414 1 892
Finance Lease Liabilities Present Value Total 17 88415 17712 47012 47017 88714 92911 971
Increase From Depreciation Charge For Year Property Plant Equipment 1 7766 6605 2824 0322 5836 3174 812
Net Current Assets Liabilities47 65315 73814 33445 15549 69969 22962 59237 611
Other Creditors356175373429234527 441
Other Taxation Social Security Payable5309392 1471 0362 3181 4681 8261 884
Prepayments8358221 0099871 017834424423
Prepayments Accrued Income3 9181 332      
Property Plant Equipment Gross Cost20 79232 92132 92133 48533 48532 63532 63531 409
Recoverable Value-added Tax 14      
Total Additions Including From Business Combinations Property Plant Equipment 28 414 859 27 564 666
Total Assets Less Current Liabilities49 18142 37634 31260 71061 22294 49681 54252 415
Trade Creditors Trade Payables424053163942 694106269190
Trade Debtors Trade Receivables10 1466 30021 84622 91417 31918 80512 51013 567

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements