UKBizDB.co.uk

GLOBAL COMMERCIALS EXPORTS LIMITED

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

This company is commonly known as Global Commercials Exports Limited. The company was founded 32 years ago and was given the registration number 02644579. The firm's registered office is in CROWTHORNE. You can find them at Suite 2, 1 Kings Road, Crowthorne, Berkshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:GLOBAL COMMERCIALS EXPORTS LIMITED
Company Number:02644579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Suite 2, 1 Kings Road, Crowthorne, Berkshire, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley Green Lodge, Oakley Green Road Oakley, Windsor, SL4 4PZ

Secretary11 September 1991Active
Oakley Green Lodge, Oakley Green Road Oakley Green, Windsor, England, SL4 4PZ

Director01 February 2019Active
Oakley Green Lodge, Oakley Green Road, Windsor, United Kingdom, SL4 4PZ

Director11 September 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 September 1991Active
Oakley Green Lodge, Oakley Green Road Oakley, Windsor, SL4 4PZ

Director08 July 1993Active
2 Claremont Cottages, Milley Bridge, Waltham St Lawrence, RG10 0LE

Director11 September 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 September 1991Active

People with Significant Control

Mrs Elizabeth Fiona Bennett
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Oakley Green Lodge, Oakley Green Road, Windsor, England, SL4 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Bennett
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Oakley Green Lodge, Oakley Green Road, Windsor, England, SL4 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Address

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

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Address

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

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.