Company NameGlobal Chemical Resources Ltd.
DirectorsDalal Al-Tamimi and Zaki Al-Tamimi
Company StatusActive
Company Number04223061
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Previous NameGlobal Paint 2000 Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Dalal Al-Tamimi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameDr Zaki Al-Tamimi
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Secretary NameMrs Dalal Al-Tamimi
NationalityBritish
StatusCurrent
Appointed15 December 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteglobalpaint2000.com
Email address[email protected]
Telephone01625 527717
Telephone regionMacclesfield

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dalal Al-tamimi
50.00%
Ordinary
1 at £1Zaki Al-tamimi
50.00%
Ordinary

Financials

Year2014
Net Worth£17,102
Cash£55,229
Current Liabilities£68,795

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due22 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 May 2022 (7 pages)
7 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 May 2021 (6 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 May 2020 (6 pages)
14 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
2 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 2
(6 pages)
9 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2
(5 pages)
27 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 August 2014Company name changed global paint 2000 LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
(3 pages)
7 August 2014Company name changed global paint 2000 LIMITED\certificate issued on 07/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-07
(3 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-25
(1 page)
5 August 2014Change of name notice (2 pages)
5 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-25
(1 page)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mrs Dalal Al-Tamimi on 24 May 2010 (2 pages)
11 June 2010Director's details changed for Mrs Dalal Al-Tamimi on 24 May 2010 (2 pages)
11 June 2010Director's details changed for Dr Zaki Al-Tamimi on 24 May 2010 (2 pages)
11 June 2010Director's details changed for Dr Zaki Al-Tamimi on 24 May 2010 (2 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 24/05/09; full list of members (4 pages)
23 June 2009Return made up to 24/05/09; full list of members (4 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 August 2008Return made up to 24/05/08; full list of members (4 pages)
18 August 2008Return made up to 24/05/08; full list of members (4 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 July 2007Return made up to 24/05/07; full list of members (2 pages)
2 July 2007Return made up to 24/05/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
10 January 2007Return made up to 24/05/06; full list of members (2 pages)
10 January 2007Return made up to 24/05/06; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
12 July 2005Return made up to 24/05/05; full list of members (3 pages)
12 July 2005Return made up to 24/05/05; full list of members (3 pages)
23 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
23 March 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 June 2004Return made up to 24/05/04; full list of members (7 pages)
17 June 2004Return made up to 24/05/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
24 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
25 November 2002Return made up to 24/05/02; full list of members (7 pages)
25 November 2002Return made up to 24/05/02; full list of members (7 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
24 May 2001Incorporation (10 pages)
24 May 2001Incorporation (10 pages)