UKBizDB.co.uk

GLOBAL MOTO LIMITED

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

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.

Company Information

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:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:6 Commerce Way, Colchester, England, CO2 8HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Queens Road, Watford, WD17 2QN

Director06 January 2012Active
61, Queens Road, Watford, England, WD17 2QN

Director06 January 2012Active
61, Queens Road, Watford, United Kingdom, WD1 2QN

Director06 January 2012Active
61, Queens Road, Watford, United Kingdom, WD1 2QN

Director06 January 2012Active
Unit 1, 2, 3 King Edward Quay, The Hythe, Colchester, CO2 8JB

Secretary08 August 2006Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary08 August 2006Active
9 Cottinghams Drive, Hellesdon, Norwich, NR6 6PR

Director08 August 2006Active
Unit 1, 2, 3 King Edward Quay, The Hythe, Colchester, CO2 8JB

Director08 August 2006Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director08 August 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Resolution

Resolution.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Accounts

Change account reference date company current extended.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Capital

Capital name of class of shares.

Download
2017-11-22Resolution

Resolution.

Download
2017-11-17Capital

Capital allotment shares.

Download
2017-11-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.