UKBizDB.co.uk

GLOBAL PROJECTS LTD

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

This company is commonly known as Global Projects Ltd. The company was founded 21 years ago and was given the registration number 04700591. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:GLOBAL PROJECTS LTD
Company Number:04700591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:67 Newland Street, Witham, Essex, United Kingdom, CM8 1AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Newland Street, Witham, United Kingdom, CM8 1AA

Secretary05 March 2013Active
67, Newland Street, Witham, United Kingdom, CM8 1AA

Director01 November 2003Active
Wisteria Cottage, 3 Westwell Lane, Tutt Hill, Ashford, TN26 1AJ

Secretary10 February 2006Active
3rd Floor, 25/26 Lime Street, London, United Kingdom, EC3M 7HR

Secretary11 January 2012Active
Overdale, Park View Rd, Woldingham, CR3 7DJ

Secretary01 May 2007Active
Overdale, Park View Rd, Woldingham, CR3 7DJ

Secretary01 November 2003Active
59 Lafone Street, Shad Thames, London, SE1 2LX

Corporate Secretary18 March 2003Active
15, Cavell Crescent, Harold Wood, Romford, RM3 0WL

Director23 October 2007Active
Wisteria Cottage, 3 Westwell Lane, Tutt Hill, Ashford, TN26 1AJ

Director10 February 2006Active
3rd Floor, 25/26 Lime Street, London, United Kingdom, EC3M 7HR

Director04 May 2004Active
3rd Floor, 25/26 Lime Street, London, United Kingdom, EC3M 7HR

Director04 May 2004Active
59 Lafone Street, Shad Thames, London, SE1 2LX

Corporate Director18 March 2003Active

People with Significant Control

Mr Paul Andrew May
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:67, Newland Street, Witham, United Kingdom, CM8 1AA
Nature of control:
  • Significant influence or control
Mrs Diane May
Notified on:30 June 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:67, Newland Street, Witham, United Kingdom, CM8 1AA
Nature of control:
  • Significant influence or control

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
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Address

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

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Accounts

Change account reference date company current extended.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Address

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

Download
2015-05-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Officers

Termination director company with name termination date.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.