Company NameGlobal Surplus Limited
DirectorsJohn Andrew Garside and David Albert Wheelwright
Company StatusActive
Company Number03805667
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Andrew Garside
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Flat Grantham House
Grantham Road Boothtown
Halifax
West Yorkshire
HX3 6PL
Director NameDavid Albert Wheelwright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow Higgin Farm Boulderclough
Luddendenfoot
Halifax
West Yorkshire
HX2 6JR
Secretary NameDavid Albert Wheelwright
NationalityBritish
StatusCurrent
Appointed05 December 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow Higgin Farm Boulderclough
Luddendenfoot
Halifax
West Yorkshire
HX2 6JR
Director NameRussell John Holdsworth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleElectrical Engineer
Correspondence Address39 Fixby Avenue
Halifax
West Yorkshire
HX2 7DH
Secretary NameRussell John Holdsworth
NationalityBritish
StatusResigned
Appointed12 July 1999(same day as company formation)
RoleElectrical Engineer
Correspondence Address39 Fixby Avenue
Halifax
West Yorkshire
HX2 7DH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01422 362526
Telephone regionHalifax

Location

Registered AddressGrantham Road
Halifax
West Yorkshire
HX3 6PL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Albert Wheelwright
50.00%
Ordinary
1 at £1John Andrew Garside
50.00%
Ordinary

Financials

Year2014
Net Worth£55,953
Cash£31,826
Current Liabilities£8,629

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

19 January 2024Micro company accounts made up to 31 July 2023 (4 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 July 2020 (2 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
9 August 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
9 August 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
9 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 September 2014Annual return made up to 12 July 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 12 July 2014 with a full list of shareholders (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(6 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 12 July 2011 (14 pages)
16 August 2011Annual return made up to 12 July 2011 (14 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
11 August 2010Register(s) moved to registered inspection location (2 pages)
11 August 2010Annual return made up to 12 July 2010 (14 pages)
11 August 2010Register inspection address has been changed (2 pages)
11 August 2010Register inspection address has been changed (2 pages)
11 August 2010Annual return made up to 12 July 2010 (14 pages)
11 August 2010Register(s) moved to registered inspection location (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 July 2009Return made up to 12/07/09; full list of members (5 pages)
28 July 2009Return made up to 12/07/09; full list of members (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 August 2008Return made up to 12/07/08; no change of members (4 pages)
11 August 2008Director and secretary's change of particulars / david wheelwright / 12/07/2008 (1 page)
11 August 2008Director and secretary's change of particulars / david wheelwright / 12/07/2008 (1 page)
11 August 2008Return made up to 12/07/08; no change of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 September 2007Return made up to 12/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2007Return made up to 12/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 August 2006Return made up to 12/07/06; full list of members (7 pages)
11 August 2006Return made up to 12/07/06; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 12/07/05; full list of members (7 pages)
27 July 2005Return made up to 12/07/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 12/07/04; full list of members (7 pages)
6 August 2004Return made up to 12/07/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 September 2003Return made up to 12/07/03; full list of members (8 pages)
15 September 2003Return made up to 12/07/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002Return made up to 12/07/02; full list of members (7 pages)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Return made up to 12/07/02; full list of members (7 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 August 2001Return made up to 12/07/01; full list of members (6 pages)
29 August 2001Return made up to 12/07/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 August 2000Return made up to 12/07/00; full list of members (6 pages)
11 August 2000Return made up to 12/07/00; full list of members (6 pages)
16 July 1999Secretary resigned (2 pages)
16 July 1999Registered office changed on 16/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Director resigned (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Director resigned (2 pages)
16 July 1999Registered office changed on 16/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
16 July 1999New director appointed (2 pages)
12 July 1999Incorporation (9 pages)
12 July 1999Incorporation (9 pages)