UKBizDB.co.uk

GLOBAL FINANCIAL LIMITED

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

This company is commonly known as Global Financial Limited. The company was founded 56 years ago and was given the registration number 00922704. The firm's registered office is in BILLINGSHURST. You can find them at 68 High Street, , Billingshurst, West Sussex. This company's SIC code is 65110 - Life insurance.

Company Information

Name:GLOBAL FINANCIAL LIMITED
Company Number:00922704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1967
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:68 High Street, Billingshurst, West Sussex, RH14 9QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rambledown, Mapledrakes Road, Ewhurst, United Kingdom, GU6 7QP

Secretary21 December 2001Active
Rambledown, Mapledrakes Road, Ewhurst, United Kingdom, GU6 7QP

Director11 May 2000Active
68, High Street, Billingshurst, RH14 9QS

Director01 November 2019Active
25 Dunstans Croft, Mayfield, TN20 6UH

Secretary11 January 2000Active
The Boundary Manor Farm, High Street, Farningham,

Secretary-Active
Langham Stables, Lodsworth, Petworth, England, GU28 9BU

Director16 November 2012Active
38, Woodsland Road, Hassocks, England, BN6 8HG

Director01 March 2010Active
Perching Barn,, Edburton Road, Fulking, Henfield, United Kingdom, BN5 9LR

Director08 July 2009Active
3 Muntham Drive, Barns Green, RH13 7PT

Director12 May 2000Active
Global House, Daux Road, Billingshurst, RH14 9SJ

Director14 September 2012Active
Langham Stables, South Downs National Park, Lodsworth, Petworth, England, GU28 9BU

Director14 November 2013Active
The Boundary Manor Farm, High Street, Farningham,

Director-Active
The Boundary Manor Farm, High Street, Farningham,

Director-Active
Bradbourne Farmhouse, Sevenoaks, TN13 3DH

Director-Active

People with Significant Control

Mr Geoffrey Dyckes
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:179 Rusper Road, Ifield, Crawley, United Kingdom, RH11 0HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-26Accounts

Change account reference date company current extended.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Capital

Capital return purchase own shares.

Download
2019-12-06Capital

Capital cancellation shares.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Officers

Change person secretary company with change date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.