UKBizDB.co.uk

GLOBAL CONNEXTION UK LIMITED

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

This company is commonly known as Global Connextion Uk Limited. The company was founded 18 years ago and was given the registration number 05595111. The firm's registered office is in MIDDLESEX. You can find them at 13 Hamilton Close, Lower Feltham, Middlesex, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GLOBAL CONNEXTION UK LIMITED
Company Number:05595111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 51210 - Freight air transport
  • 52241 - Cargo handling for water transport activities
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:13 Hamilton Close, Lower Feltham, Middlesex, TW13 4PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C, The Lok N Store Business Centre, Hanworth Road, Sunbury-On-Thames, England, TW16 5LN

Director01 January 2017Active
102 Shrewsbury Lane, Shooters Hill, London, SE18 3JL

Secretary17 October 2005Active
13 Hamilton Close, Lower Feltham, TW13 4PS

Secretary06 April 2009Active
13 Hamilton Close, Lower Feltham, TW13 4PS

Director17 October 2005Active
13 Hamilton Close, Lower Feltham, Middlesex, TW13 4PS

Director06 April 2009Active

People with Significant Control

Mr Vahe Mirzayantz
Notified on:10 August 2023
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:13, Hamilton Close, Feltham, England, TW13 4PS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Antoinette Patricia Mirzayantz
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Unit C, The Lok N Store Business Centre, Hanworth Road, Sunbury-On-Thames, England, TW16 5LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David James Mirzayantz
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit C, The Lok N Store Business Centre, Hanworth Road, Sunbury-On-Thames, England, TW16 5LN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Officers

Termination secretary company with name termination date.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Address

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

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Officers

Appoint person director company with name date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.