This company is commonly known as Global Moto Limited. The company was founded 17 years ago and was given the registration number 05899309. The firm's registered office is in COLCHESTER. You can find them at 6 Commerce Way, , Colchester, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | GLOBAL MOTO LIMITED |
---|---|---|
Company Number | : | 05899309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Commerce Way, Colchester, England, CO2 8HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Queens Road, Watford, WD17 2QN | Director | 06 January 2012 | Active |
61, Queens Road, Watford, England, WD17 2QN | Director | 06 January 2012 | Active |
61, Queens Road, Watford, United Kingdom, WD1 2QN | Director | 06 January 2012 | Active |
61, Queens Road, Watford, United Kingdom, WD1 2QN | Director | 06 January 2012 | Active |
Unit 1, 2, 3 King Edward Quay, The Hythe, Colchester, CO2 8JB | Secretary | 08 August 2006 | Active |
Kemp House, 152-160 City Rd, London, EC1V 2NX | Corporate Secretary | 08 August 2006 | Active |
9 Cottinghams Drive, Hellesdon, Norwich, NR6 6PR | Director | 08 August 2006 | Active |
Unit 1, 2, 3 King Edward Quay, The Hythe, Colchester, CO2 8JB | Director | 08 August 2006 | Active |
Kemp House, 152 - 160 City Road, London, EC1V 2NX | Corporate Director | 08 August 2006 | Active |
Global Moto Holdings Limited | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Commerce Way, Colchester, United Kingdom, CO2 8HH |
Nature of control | : |
|
Lloyd Cooper Motor Cycles Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Queens Road, Watford, England, WD17 2QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Officers | Change person director company with change date. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Resolution | Resolution. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Accounts | Change account reference date company current extended. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Capital | Capital name of class of shares. | Download |
2017-11-22 | Resolution | Resolution. | Download |
2017-11-17 | Capital | Capital allotment shares. | Download |
2017-11-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.