UKBizDB.co.uk

GLOBAL ASSET INTERNATIONAL LIMITED

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

This company is commonly known as Global Asset International Limited. The company was founded 5 years ago and was given the registration number 11506430. The firm's registered office is in LOWESTOFT. You can find them at 18 Gordon Road, , Lowestoft, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLOBAL ASSET INTERNATIONAL LIMITED
Company Number:11506430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:18 Gordon Road, Lowestoft, Suffolk, United Kingdom, NR32 1NL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hopton Manor, Hall Road, Hopton, Great Yarmouth, England, NR31 9BB

Director09 May 2019Active
17 Yarmouth Road, Lowestoft, United Kingdom, NR32 4AW

Director08 August 2018Active

People with Significant Control

Mrs Pamela Mary Oakes
Notified on:16 May 2023
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:3a Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William James Oakes
Notified on:13 April 2023
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:3a Quay View Business Park, Barnards Way, Lowestoft, United Kingdom, NR32 2HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Pamela Mary Oakes
Notified on:27 November 2018
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Hopton Manor, Hall Road, Great Yarmouth, England, NR31 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Waveney Fork Trucks Limited
Notified on:08 August 2018
Status:Active
Country of residence:United Kingdom
Address:18 Gordon Road, Lowestoft, United Kingdom, NR32 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-13Persons with significant control

Change to a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-09Address

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

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.