This company is commonly known as Global Forwarding Limited. The company was founded 31 years ago and was given the registration number 02725719. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | GLOBAL FORWARDING LIMITED |
---|---|---|
Company Number | : | 02725719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 12a, Caperidge Drive, Peninsula Village, Discovery Bay, Hong Kong, | Director | 23 September 2009 | Active |
Penthouse Hecny Tower, 9 Chatham Road South, Tsimshatsui, Hong Kong, | Director | 23 September 2009 | Active |
14th Floor Hecny Tower, 9 Chatham Road South, Tsimshatsui, Hong Kong, | Director | 23 September 2009 | Active |
Penthouse, Hecny Tower, 9 Chatham Road, Tsim Sha Tsui Kowloon, Hong Kong, | Director | 01 June 2014 | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 31 March 2009 | Active |
Pedlars, The Chase, Kingswood, KT20 6HZ | Secretary | 31 January 2006 | Active |
Flat 1, 143 Holland Park Avenue, London, W11 4UT | Secretary | 02 August 2004 | Active |
14 Montpelier Rise, London, NW11 9SS | Secretary | 29 May 1995 | Active |
Symal House, 423 Edgware Road, London, NW9 0HU | Secretary | 10 August 2006 | Active |
The Tythe Barn, Rushlake Green, TN21 9RG | Secretary | 05 November 2002 | Active |
48 Brookside Road, London, NW11 9NE | Secretary | 30 June 1992 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 24 June 1992 | Active |
6 The Beeches, 13 Wray Park Road, Reigate, RH2 0US | Director | 01 July 2005 | Active |
16 Elsworthy Rise, London, NW3 3SH | Director | 12 November 2003 | Active |
555 Dulwich Ave, St Lambert, Canada, | Director | 01 July 2005 | Active |
14 Montpelier Rise, London, NW11 9SS | Director | 10 August 1997 | Active |
Symal House, 423 Edgware Road, London, NW9 0HU | Director | 10 August 2006 | Active |
15 Edmunds Walk, London, N2 0HU | Director | 21 May 1993 | Active |
Symal House 423 Edgware Road, London, NW9 0HU | Director | 10 August 2006 | Active |
15 Edmunds Walk, London, N2 0HU | Director | 24 July 2000 | Active |
15 Edmunds Walk, London, N2 0HU | Director | 31 May 1993 | Active |
11 Plympton Avenue, London, NW6 7TL | Director | 01 July 1994 | Active |
32 Redburn Street, London, SW3 4BX | Director | 24 July 2000 | Active |
16 West Common, Haywards Heath, RH16 2AH | Director | 24 July 2000 | Active |
17 Saint Francis Gardens, Copthorne, RH10 3JS | Director | 31 January 2006 | Active |
The Farmyard, Pearsons Green, Brenchley, TN12 7DE | Director | 24 July 2000 | Active |
48 Brookside Road, London, NW11 9NE | Director | 30 June 1992 | Active |
Flat B 15/F, 8 Clear Water Bay Road, Kowloon, Hong Kong, | Director | 23 September 2009 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 24 June 1992 | Active |
Via Global Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type group. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type group. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2020-11-06 | Accounts | Accounts with accounts type group. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type medium. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.