UKBizDB.co.uk

FOLLOWGLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Followglobal Limited. The company was founded 32 years ago and was given the registration number 02639901. The firm's registered office is in BLACKPOOL. You can find them at 12b Darwin Court, Hawking Place, Blackpool, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FOLLOWGLOBAL LIMITED
Company Number:02639901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12b Darwin Court, Hawking Place, Blackpool, England, FY2 0JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12b, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN

Director05 September 1992Active
12b, Darwin Court, Hawking Place, Blackpool, England, FY2 0JN

Director29 December 2014Active
347 Upper Rainham Road, Hornchurch, RM12 4DB

Secretary19 September 1991Active
42 Walter Street, Brierfield, Nelson, BB9 5JB

Secretary15 August 1993Active
Spring Bank Farm, Church Stretton, SY6 6NB

Secretary05 September 1992Active
12 Hogarth Close, Elburton, Plymouth, PL9 8EX

Secretary24 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 August 1991Active
3 Cumberland Way, Woosehill, Wokingham, RG11 9AY

Director19 September 1991Active
163 Langley Crescent, Plymouth, PL6 6ET

Director20 August 1995Active
The Thatched Cottage, Scole, Diss, IP21 4DT

Director05 September 1992Active
347 Upper Rainham Road, Hornchurch, RM12 4DB

Director19 September 1991Active
Spring Bank Farm, Church Stretton, SY6 6NB

Director05 September 1992Active
12 Hogarth Close, Elburton, Plymouth, PL9 8EX

Director05 September 1992Active
Pye Hill House, Jubilee Road, Finchampstead, RG11 3RV

Director14 February 1992Active
18 Thornborough Close, Market Harborough, LE16 8BE

Director19 September 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 August 1991Active

People with Significant Control

Mr Michael John Langley
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:12b, Darwin Court, Blackpool, England, FY2 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2020-09-20Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Officers

Change person director company with change date.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type dormant.

Download
2015-02-09Officers

Appoint person director company with name date.

Download
2014-09-29Accounts

Accounts with accounts type dormant.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-26Officers

Change person director company with change date.

Download
2013-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.