UKBizDB.co.uk

GLOBAL HERBS LIMITED

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

This company is commonly known as Global Herbs Limited. The company was founded 24 years ago and was given the registration number 03798451. The firm's registered office is in CHICHESTER. You can find them at Unit 10, Terminus Road, Chichester, West Sussex. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GLOBAL HERBS LIMITED
Company Number:03798451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1999
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 10, Terminus Road, Chichester, West Sussex, England, PO19 8TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Terminus Road, Chichester, England, PO19 8TX

Director30 June 1999Active
Briden, 3 West Close, Middleton On Sea, PO22 7RP

Secretary24 August 2001Active
Briden 3, West Close Sea Lane, Middleton On Sea, England, PO22 7RP

Secretary01 January 2017Active
20 London Road, Horsham, RH12 1AY

Secretary30 June 1999Active
30 Southgate, Chichester, PO19 1DP

Secretary06 September 2006Active
Venture House, The Tanneries, East Street, Titchfield, Fareham, PO14 4AR

Corporate Secretary01 June 2007Active
Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, England, PO8 0BT

Corporate Secretary26 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 1999Active
Unit 10, Terminus Road, Chichester, England, PO19 8TX

Director31 March 2020Active
1 Kings Meadow, Hambrook, Chichester, PO18 8YA

Director30 June 1999Active
Unit 10, Terminus Road, Chichester, England, PO19 8TX

Director15 November 2016Active

People with Significant Control

Global Herbs Holdings Ltd
Notified on:27 November 2017
Status:Active
Country of residence:England
Address:Unit 10, Terminus Road, Chichester, England, PO19 8TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Francis Ashdown
Notified on:30 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Unit 10, Terminus Road, Chichester, England, PO19 8TX
Nature of control:
  • Ownership of shares 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
2023-12-28Insolvency

Liquidation disclaimer notice.

Download
2023-09-23Address

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

Download
2023-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-18Officers

Change person director company with change date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.