UKBizDB.co.uk

GLOBAL FORWARDING LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 12a, Caperidge Drive, Peninsula Village, Discovery Bay, Hong Kong,

Director23 September 2009Active
Penthouse Hecny Tower, 9 Chatham Road South, Tsimshatsui, Hong Kong,

Director23 September 2009Active
14th Floor Hecny Tower, 9 Chatham Road South, Tsimshatsui, Hong Kong,

Director23 September 2009Active
Penthouse, Hecny Tower, 9 Chatham Road, Tsim Sha Tsui Kowloon, Hong Kong,

Director01 June 2014Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director31 March 2009Active
Pedlars, The Chase, Kingswood, KT20 6HZ

Secretary31 January 2006Active
Flat 1, 143 Holland Park Avenue, London, W11 4UT

Secretary02 August 2004Active
14 Montpelier Rise, London, NW11 9SS

Secretary29 May 1995Active
Symal House, 423 Edgware Road, London, NW9 0HU

Secretary10 August 2006Active
The Tythe Barn, Rushlake Green, TN21 9RG

Secretary05 November 2002Active
48 Brookside Road, London, NW11 9NE

Secretary30 June 1992Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary24 June 1992Active
6 The Beeches, 13 Wray Park Road, Reigate, RH2 0US

Director01 July 2005Active
16 Elsworthy Rise, London, NW3 3SH

Director12 November 2003Active
555 Dulwich Ave, St Lambert, Canada,

Director01 July 2005Active
14 Montpelier Rise, London, NW11 9SS

Director10 August 1997Active
Symal House, 423 Edgware Road, London, NW9 0HU

Director10 August 2006Active
15 Edmunds Walk, London, N2 0HU

Director21 May 1993Active
Symal House 423 Edgware Road, London, NW9 0HU

Director10 August 2006Active
15 Edmunds Walk, London, N2 0HU

Director24 July 2000Active
15 Edmunds Walk, London, N2 0HU

Director31 May 1993Active
11 Plympton Avenue, London, NW6 7TL

Director01 July 1994Active
32 Redburn Street, London, SW3 4BX

Director24 July 2000Active
16 West Common, Haywards Heath, RH16 2AH

Director24 July 2000Active
17 Saint Francis Gardens, Copthorne, RH10 3JS

Director31 January 2006Active
The Farmyard, Pearsons Green, Brenchley, TN12 7DE

Director24 July 2000Active
48 Brookside Road, London, NW11 9NE

Director30 June 1992Active
Flat B 15/F, 8 Clear Water Bay Road, Kowloon, Hong Kong,

Director23 September 2009Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director24 June 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type group.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type group.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type group.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type medium.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.