UKBizDB.co.uk

GLOBAL CONVOY LIMITED

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

This company is commonly known as Global Convoy Limited. The company was founded 5 years ago and was given the registration number 11627525. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Road, Haywards Heath, West Sussex. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:GLOBAL CONVOY LIMITED
Company Number:11627525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:4 Heath Square, Boltro Road, Haywards Heath, West Sussex, England, RH16 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director25 October 2018Active
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director17 October 2018Active
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director17 October 2018Active
4 Heath Square, Boltro Road, Haywrads Heath, England, RH16 1BL

Director17 October 2018Active

People with Significant Control

Mr Maximillian Noel White
Notified on:17 October 2018
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joel Chevaillier
Notified on:17 October 2018
Status:Active
Date of birth:August 1988
Nationality:French
Country of residence:England
Address:3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rebecca Sarah Louise Marsh
Notified on:17 October 2018
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP
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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Address

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

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Withdrawal of the directors residential address register information from the public register.

Download
2020-01-10Capital

Members register information on withdrawal from the public register.

Download
2020-01-10Officers

Directors register information on withdrawal from the public register.

Download
2020-01-10Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2020-01-10Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download

Copyright © 2024. All rights reserved.