Global Solution Services (UK) Limited CARSHALTON


Global Solution Services (UK) started in year 2005 as Private Limited Company with registration number 05653008. The Global Solution Services (UK) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Carshalton at 28 Southway. Postal code: SM5 4HW.

At present there are 2 directors in the the company, namely Richard W. and Sonia B.. In addition one secretary - Richard W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Karen C. who worked with the the company until 1 October 2006.

Global Solution Services (UK) Limited Address / Contact

Office Address 28 Southway
Town Carshalton
Post code SM5 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05653008
Date of Incorporation Tue, 13th Dec 2005
Industry Management consultancy activities other than financial management
Industry Human resources provision and management of human resources functions
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Richard W.

Position: Director

Appointed: 01 January 2007

Sonia B.

Position: Director

Appointed: 01 October 2006

Richard W.

Position: Secretary

Appointed: 01 October 2006

Karen C.

Position: Director

Appointed: 13 December 2005

Resigned: 01 October 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2005

Resigned: 13 December 2005

Paul S.

Position: Director

Appointed: 13 December 2005

Resigned: 01 October 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 December 2005

Resigned: 13 December 2005

Karen C.

Position: Secretary

Appointed: 13 December 2005

Resigned: 01 October 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Richard W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sonia B. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sonia B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth31 25276 069116 84583 28813 564      
Balance Sheet
Cash Bank In Hand21 02679 973104 17619 9153 174      
Cash Bank On Hand    3 174163 87010 01612136 025184 045
Current Assets85 291409 253252 581178 181194 955176 124149 72698 095100 175560 534376 827
Debtors64 265329 280148 405158 266191 781176 108145 85688 079100 054524 509192 782
Net Assets Liabilities     5 8643 8116 7429 59831 36327 383
Other Debtors    111 67889 13860 88062 62554 65310052 393
Property Plant Equipment    8 91412 47810 9378 2037 37413 87110 403
Tangible Fixed Assets5 80311 3639 94110 3988 914      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve31 25076 067116 84383 28613 562      
Shareholder Funds31 25276 069116 84583 28813 564      
Other
Amount Specific Advance Or Credit Directors       2 09015 245  
Amount Specific Advance Or Credit Made In Period Directors       2 09015 245  
Amount Specific Advance Or Credit Repaid In Period Directors        2 09015 245 
Accumulated Depreciation Impairment Property Plant Equipment    21 00725 15928 80431 53833 99638 62042 088
Additional Provisions Increase From New Provisions Recognised      2 000-450-1201 270-700
Average Number Employees During Period     331921182515
Bank Borrowings Overdrafts    32 52920 592  19 7593 239 
Creditors    190 305182 738154 85298 00696 521540 342357 847
Creditors Due Within One Year59 842344 547145 677105 291190 305      
Dividends Paid     253 104298 415162 752   
Increase From Depreciation Charge For Year Property Plant Equipment     4 1523 6452 7342 4584 6243 468
Net Current Assets Liabilities25 44964 706106 90472 8904 650-6 614-5 126893 65420 19218 980
Number Shares Allotted 221 0001 000      
Number Shares Issued Fully Paid      22222
Other Creditors    72 72860 97651 4376 2215 00020 34316 759
Other Taxation Social Security Payable    61 65276 81779 32169 55959 438502 199330 357
Par Value Share 1111 11111
Profit Loss     245 404296 362165 683   
Property Plant Equipment Gross Cost    29 92137 63739 74139 74141 37052 491 
Provisions      2 0001 5501 4302 7002 000
Provisions For Liabilities Balance Sheet Subtotal      2 0001 5501 4302 7002 000
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Cost Or Valuation13 28022 62824 51928 44229 921      
Tangible Fixed Assets Depreciation7 47711 26514 57818 04421 007      
Total Additions Including From Business Combinations Property Plant Equipment     7 7162 104 1 62911 121 
Total Assets Less Current Liabilities31 25276 069116 84583 28813 5645 8645 8118 29211 02834 06329 383
Trade Creditors Trade Payables    23 39624 35324 09422 22612 32414 56110 731
Trade Debtors Trade Receivables    80 10386 97084 97625 45445 401524 409140 389

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, May 2023
Free Download (8 pages)

Company search

Advertisements