UKBizDB.co.uk

GLOBAL MACHINE TOOLS (UK) LTD

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

This company is commonly known as Global Machine Tools (uk) Ltd. The company was founded 23 years ago and was given the registration number 04146138. The firm's registered office is in CHELTENHAM. You can find them at Staverton Court, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:GLOBAL MACHINE TOOLS (UK) LTD
Company Number:04146138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools

Office Address & Contact

Registered Address:Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Huntley Business Park, Ross Road, Huntley, Gloucester, England, GL19 3FF

Secretary23 January 2001Active
Unit 5, Huntley Business Park, Ross Road, Huntley, Gloucester, England, GL19 3FF

Director26 May 2017Active
Unit 5, Huntley Business Park, Ross Road, Huntley, Gloucester, England, GL19 3FF

Director23 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 January 2001Active

People with Significant Control

Global Machine Tools Holdings Limited
Notified on:14 August 2017
Status:Active
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham James Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Duncan Hall
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-05Dissolution

Dissolution application strike off company.

Download
2023-02-07Address

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

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Change account reference date company previous extended.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-17Officers

Change person secretary company with change date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-19Miscellaneous

Legacy.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.