UKBizDB.co.uk

GLOBAL BUSINESS LIMITED

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

This company is commonly known as Global Business Limited. The company was founded 19 years ago and was given the registration number 05447808. The firm's registered office is in NORWICH. You can find them at Heron House Low Common, Bunwell, Norwich, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLOBAL BUSINESS LIMITED
Company Number:05447808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Heron House Low Common, Bunwell, Norwich, England, NR16 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Eller Drive, West Winch, King's Lynn, England, PE33 0NN

Director29 March 2010Active
7, Eller Drive, West Winch, King's Lynn, England, PE33 0NN

Director27 July 2007Active
7, Eller Drive, West Winch, King's Lynn, England, PE33 0NN

Director29 March 2010Active
7, Eller Drive, West Winch, King's Lynn, England, PE33 0NN

Director20 February 2014Active
7, Eller Drive, West Winch, King's Lynn, England, PE33 0NN

Director29 March 2010Active
Allt Y Rheini, Cilgerran, Cardigan, SA43 2TJ

Secretary27 July 2007Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Secretary10 May 2005Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Nominee Secretary12 January 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary10 May 2005Active
PO BOX 1502, Eastern Province, Al-Ahsa, Saudi Arabia (Ksa), 31982

Director14 April 2009Active
Tanfynnon, Cilgerran, Cardigan, SA43 2TH

Director12 February 2009Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Director10 May 2005Active
59, The Greenway, Ickenham, UB10 8LX

Director22 May 2008Active
Appartelle 15, Del Pilar Street, Barretto, Olongapo, Philippines,

Director20 May 2009Active
Villa 575, Algheran Area, Misurata, Libya,

Director12 February 2009Active
56, Kwame Nkrumah Crescent, Asokoro, Abuja, Nigeria,

Director23 May 2008Active
4, Admirals Court, Swaffham, United Kingdom, PE37 7TE

Director29 March 2010Active
10, Nordring, Offenbach, Germany,

Director12 February 2009Active
Tudor House, Green Close Lane, Loughborough, LE11 5AS

Corporate Director12 January 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director10 May 2005Active

People with Significant Control

Mr Ian Goulder Barber
Notified on:01 January 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:7, Eller Drive, King's Lynn, England, PE33 0NN
Nature of control:
  • Voting rights 50 to 75 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
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type dormant.

Download
2022-01-26Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-02-22Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type dormant.

Download
2018-09-09Address

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

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-21Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-27Accounts

Accounts with accounts type dormant.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type dormant.

Download
2014-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-21Accounts

Accounts with accounts type dormant.

Download
2014-02-20Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.