Check the

GLOBAL BUILDING SERVICES LTD

Company
GLOBAL BUILDING SERVICES LTD (04527715)

GLOBAL BUILDING SERVICES

Phone: 01732 373 070
A⁺ rating

ABOUT GLOBAL BUILDING SERVICES LTD

Are you searching for reliable building contractors in Kent? Your search ends with Global Building Services Ltd. Contact our team for more details. 

With over 20 years of experience in the industry, we offer a comprehensive range of building services at highly competitive prices. Whether you require garage conversions, bricklaying or house extensions, we've got you covered. Our aim is to exceed your expectations by providing you with a service that is second to none. We can also provide you with free, no-obligation quotes. 

Over 20 years of experience in the business

KEY FINANCES

Year
2017
Assets
£63.62k ▲ £1.71k (2.76 %)
Cash
£61.2k ▲ £19.15k (45.53 %)
Liabilities
£15.82k ▼ £-11.4k (-41.90 %)
Net Worth
£47.8k ▲ £13.12k (37.81 %)

REGISTRATION INFO

Company name
GLOBAL BUILDING SERVICES LTD
Company number
04527715
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Sep 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.globalbuildingservicesltd.co.uk
Phones
01732 373 070
Registered Address
220 VALE ROAD,
TONBRIDGE,
ENGLAND,
TN9 1SP

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

LAST EVENTS

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Registered office address changed from 14 Shirley Grove, Rusthall Tunbridge Wells Kent TN4 8TJ to 220 Vale Road Tonbridge TN9 1SP on 7 September 2016
07 Sep 2016
Appointment of Mr Ros Carrick as a secretary on 7 September 2016

See Also


Last update 2018

GLOBAL BUILDING SERVICES LTD DIRECTORS

Ros Carrick

  Acting
Appointed
07 September 2016
Role
Secretary
Address
220 Vale Road, Tonbridge, England, TN9 1SP
Name
CARRICK, Ros

Kevin Hicks

  Acting PSC
Appointed
21 September 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
14 Shirley Grove, Rusthall, Tunbridge Wells, Kent, TN4 8TJ
Country Of Residence
England
Name
HICKS, Kevin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Sandra Elaine Hicks

  Resigned
Appointed
13 December 2006
Resigned
07 September 2016
Role
Secretary
Nationality
British
Address
14 Shirley Grove, Rusthall, Tunbridge Wells, Kent, TN4 8TJ
Name
HICKS, Sandra Elaine

Susan Ann Jones

  Resigned
Appointed
21 September 2002
Resigned
13 December 2006
Role
Secretary
Address
40 Stonehill Woods Park, Old London Road, Sidcup, Kent, DA14 5AS
Name
JONES, Susan Ann

@UKPLC CLIENT SECRETARY LTD

  Resigned
Appointed
05 September 2002
Resigned
21 September 2002
Role
Nominee Secretary
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT SECRETARY LTD

Susan Ann Jones

  Resigned
Appointed
21 September 2002
Resigned
13 December 2006
Occupation
Manager
Role
Director
Age
66
Nationality
British
Address
40 Stonehill Woods Park, Old London Road, Sidcup, Kent, DA14 5AS
Name
JONES, Susan Ann

@UKPLC CLIENT DIRECTOR LTD

  Resigned
Appointed
05 September 2002
Resigned
21 September 2002
Role
Nominee Director
Address
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN
Name
@UKPLC CLIENT DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.