UKBizDB.co.uk

GLOBAL ART GALLERY LTD

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

This company is commonly known as Global Art Gallery Ltd. The company was founded 11 years ago and was given the registration number 08474359. The firm's registered office is in DONCASTER. You can find them at Dept 2329a 43 Owston Road, Carcroft, Doncaster, South Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GLOBAL ART GALLERY LTD
Company Number:08474359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2013
End of financial year:29 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Dept 2329a 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England, DN6 8DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dept 2329a, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Secretary13 May 2019Active
Dept 2329a, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director13 May 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Secretary05 April 2013Active
43, Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director05 April 2013Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Director05 April 2013Active

People with Significant Control

Mr Alfie James Wilkie
Notified on:13 May 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Dept 2329a, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:05 April 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:05 April 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Accounts

Change account reference date company previous shortened.

Download
2021-09-01Accounts

Change account reference date company current extended.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Address

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

Download
2021-03-24Address

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

Download
2020-10-21Change of name

Certificate change of name company.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Capital

Capital allotment shares.

Download
2019-08-19Address

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

Download
2019-08-19Address

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

Download
2019-07-26Address

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

Download
2019-07-10Resolution

Resolution.

Download
2019-07-09Address

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

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Address

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

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person secretary company with name date.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.