UKBizDB.co.uk

GLOBAL PLATFORMS NORTHERN LTD

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

This company is commonly known as Global Platforms Northern Ltd. The company was founded 13 years ago and was given the registration number 07524896. The firm's registered office is in WARRINGTON. You can find them at Unit 10 Trident Business Park, Birchwood, Warrington, Cheshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:GLOBAL PLATFORMS NORTHERN LTD
Company Number:07524896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 10 Trident Business Park, Birchwood, Warrington, Cheshire, England, WA3 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Companies Registered Office Address, Unit 10, Trident Business Park, Birchwood, Warrington, England, WA3 6AX

Director01 May 2018Active
14, Chatsworth Avenue, Culcheth, Warrington, England, WA3 4LE

Director01 October 2013Active
The Companies Registered Office, 102 Liverpool Road, Cadishead, Manchester, England, M44 5AN

Director10 February 2011Active

People with Significant Control

Mr Martin Charles Davies
Notified on:11 February 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Companies Registered Office, 100 Liverpool Road, Manchester, England, M44 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gail Elizabeth Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:14 Chatsworth Avenue, Culcheth, Warrington, United Kingdom, WA3 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Address

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

Download
2018-03-02Officers

Change person director company with change date.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.