Company NameGlobal Insulation Specialists Limited
DirectorScott David Wallington
Company StatusActive
Company Number06055116
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Scott David Wallington
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
Secretary NameJoanne Wallington
NationalityBritish
StatusCurrent
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ

Location

Registered AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Scott David Wallington
100.00%
Ordinary

Financials

Year2014
Net Worth£9,859
Cash£1,165
Current Liabilities£9,147

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

13 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 March 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
28 June 2021Registered office address changed from Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 28 June 2021 (1 page)
7 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
10 July 2020Registered office address changed from 7 Karen Close Stanford-Le-Hope SS17 0HT England to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 10 July 2020 (1 page)
5 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 February 2020Change of details for Mr Scott David Wallington as a person with significant control on 3 February 2020 (2 pages)
3 February 2020Secretary's details changed for Joanne Wallington on 3 February 2020 (1 page)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Office 7 Baker House Curzon Drive Grays Essex RM17 6BG United Kingdom to 7 Karen Close Stanford-Le-Hope SS17 0HT on 3 February 2020 (1 page)
3 February 2020Director's details changed for Mr Scott David Wallington on 3 February 2020 (2 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
31 August 2018Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to Office 7 Baker House Curzon Drive Grays Essex RM17 6BG on 31 August 2018 (1 page)
19 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Registered office address changed from 45 Main Road Broomfield Chelmsford Essex CM1 7BU England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 45 Main Road Broomfield Chelmsford Essex CM1 7BU England to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 24 June 2016 (1 page)
31 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 45 Main Road Broomfield Chelmsford Essex CM1 7BU on 22 September 2015 (1 page)
22 September 2015Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 45 Main Road Broomfield Chelmsford Essex CM1 7BU on 22 September 2015 (1 page)
28 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
28 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
29 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
7 February 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 165 Beauchamps Drive Wickford SS11 8NS on 7 February 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Director's details changed for Scott David Wallington on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Scott David Wallington on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Scott David Wallington on 1 January 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 16/01/09; full list of members (3 pages)
28 April 2009Return made up to 16/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
17 September 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
11 September 2008Return made up to 16/01/08; full list of members (3 pages)
11 September 2008Return made up to 16/01/08; full list of members (3 pages)
16 January 2007Incorporation (8 pages)
16 January 2007Incorporation (8 pages)