Background WavePink WaveYellow Wave

GLOBAL SUPPLY & FABRICATIONS (GSF) GROUP LIMITED (08265765)

GLOBAL SUPPLY & FABRICATIONS (GSF) GROUP LIMITED (08265765) is an active UK company. incorporated on 23 October 2012. with registered office in Malpas. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). GLOBAL SUPPLY & FABRICATIONS (GSF) GROUP LIMITED has been registered for 13 years. Current directors include LYE, Jonathan.

Company Number
08265765
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
The Mount Old Coach Road, Malpas, SY14 8EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
LYE, Jonathan
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL SUPPLY & FABRICATIONS (GSF) GROUP LIMITED

GLOBAL SUPPLY & FABRICATIONS (GSF) GROUP LIMITED is an active company incorporated on 23 October 2012 with the registered office located in Malpas. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). GLOBAL SUPPLY & FABRICATIONS (GSF) GROUP LIMITED was registered 13 years ago.(SIC: 25990)

Status

active

Active since 13 years ago

Company No

08265765

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

SLIDING SYSTEMS LIMITED
From: 23 October 2012To: 13 January 2026
Contact
Address

The Mount Old Coach Road Nomans Heath Malpas, SY14 8EA,

Previous Addresses

C/O Global Supply & Fabrications Group Unit 9 Gledrid Industrial Park Chirk Wrexham LL14 5DG
From: 23 October 2012To: 28 January 2026
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Apr 16
Owner Exit
Oct 22
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LYE, Jonathan

Active
Unit 9 Gledrid Industrial Park, WrexhamLL14 5DG
Born October 1965
Director
Appointed 15 Apr 2016

SPARKES, Eduard Curtis

Resigned
Salmon Leap, ChesterCH4 7JJ
Born May 1973
Director
Appointed 23 Oct 2012
Resigned 26 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Jonathan Lye

Active
Unit 9, Gledrid Industrial Park, WrexhamLL14 5DG
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Gledrid, WrexhamLL14 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Nov 2021
Ceased 26 Jan 2026

Mr Eduard Curtis Sparkes

Ceased
Gledrid Industrial Park, WrexhamLL14 5DG
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Certificate Change Of Name Company
13 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Incorporation Company
23 October 2012
NEWINCIncorporation