GEORGE SOURCING SERVICES UK LIMITED
Overview
| Company Name | GEORGE SOURCING SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04007013 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEORGE SOURCING SERVICES UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GEORGE SOURCING SERVICES UK LIMITED located?
| Registered Office Address | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEORGE SOURCING SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAL-MART (UK) LIMITED | Jun 15, 2000 | Jun 15, 2000 |
| INHOCO 2074 LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for GEORGE SOURCING SERVICES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GEORGE SOURCING SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for GEORGE SOURCING SERVICES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 206 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hayley Tatum as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mohsin Issa as a director on Dec 19, 2024 | 1 pages | TM01 | ||
Appointment of Hayley Tatum as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Helen Kathryn Selby as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 204 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Appointment of Mr Michael Gleeson as a director on May 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven John Nuttall as a director on May 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Appointment of Mr Steven John Nuttall as a director on Jul 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Fallon as a director on Jul 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Appointment of Mr Mohsin Issa as a director on Aug 06, 2021 | 2 pages | AP01 | ||
Who are the officers of GEORGE SOURCING SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLEESON, Michael | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | England | Irish | 208710610002 | |||||
| SELBY, Helen Kathryn | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | United Kingdom | British | 299235840001 | |||||
| DOOHAN, Eleanor | Secretary | Great Wilson Street LS11 5AD Leeds Asda Stores Ltd Asda House West Yorkshire | British | 101502950001 | ||||||
| JAGGER, Denise Nichola | Secretary | Water Fulford Hall Naburn Lane Fulford YO19 4RB York North Yorkshire | British | 1304090001 | ||||||
| LONGWORTH, John | Secretary | Flat 41 1 Dock Street LS10 1NA Leeds | British | 96434780001 | ||||||
| SIMPSON, Alexander | Secretary | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | 180553500001 | |||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BOND, Andrew James | Director | Great Wilson Street LS11 5AD Leeds Asda Stores Ltd Asda House West Yorkshire | England | British | 164453850001 | |||||
| BURNLEY, Roger Michael | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | England | British | 265970910001 | |||||
| CLARKE, Andrew James | Director | Great Wilson Street LS11 5AD Leeds Asda House Southbank West Yorkshire England | England | British | 140702300001 | |||||
| CLARKE, Sean John | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | England | British | 134714740002 | |||||
| DENUNZIO, Anthony | Director | The Crofts Kirkby Wharfe LS24 9DE Tadcaster North Yorkshire | United Kingdom | British | 62718840005 | |||||
| FALLON, John | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | England | British | 286260640001 | |||||
| ISSA, Mohsin | Director | Haslingden Road Guide BB1 2FA Blackburn Waterside Head Office Lancashire United Kingdom | United Kingdom | British | 237594990002 | |||||
| JAGGER, Denise Nichola | Director | Water Fulford Hall Naburn Lane Fulford YO19 4RB York North Yorkshire | England | British | 1304090001 | |||||
| JONES, Nicholas David George | Director | Coventry Road Magna Park LS17 4XH Lutterworth George House Leicestershire United Kingdom | United Kingdom | British | 170115840001 | |||||
| LONGWORTH, John | Director | Flat 41 1 Dock Street LS10 1NA Leeds | British | 96434780001 | ||||||
| LOPEZ, Jesús Lorente | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | England | Spanish | 238425070001 | |||||
| MCKENNA, Judith Jane | Director | Great Wilson Street LS11 5AD Leeds Asda Stores Ltd Asda House West Yorkshire | United Kingdom | British | 73803490001 | |||||
| MOORE, Andrew Jeffrey | Director | Coventry Road Magna Park LS17 4XH Lutterworth George House United Kingdom | United Kingdom | British | 110621730001 | |||||
| NUTTALL, Steven John | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | England | British | 298163710001 | |||||
| RUSSO, Alejandro | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | United Kingdom | British | 186961730001 | |||||
| TATUM, Hayley | Director | Asda House Southbank Great Wilson Street LS11 5AD Leeds West Yorkshire | United Kingdom | British | 330575590001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of GEORGE SOURCING SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Asda Stores Limited | Apr 06, 2016 | Great Wilson Street LS11 5AD Leeds Asda House, South Bank England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0