UKBizDB.co.uk

GLOBAL TECHNOLOGIES EUROPE LIMITED

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

This company is commonly known as Global Technologies Europe Limited. The company was founded 27 years ago and was given the registration number 03313611. The firm's registered office is in CORBY. You can find them at Unit L Tyson Courtyard, Weldon South Industrial Estate, Corby, Northamptonshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOBAL TECHNOLOGIES EUROPE LIMITED
Company Number:03313611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit L Tyson Courtyard, Weldon South Industrial Estate, Corby, Northamptonshire, England, NN18 8AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit L, Tyson Courtyard, Weldon South Industrial Estate, Corby, England, NN18 8AZ

Secretary26 September 2012Active
Unit L, Tyson Courtyard, Weldon South Industrial Estate, Corby, England, NN18 8AZ

Director28 September 2012Active
Casa, Park Walk, Brigstock, NN14 3HH

Secretary20 February 1997Active
4 Portwey Close, Brixworth, Northampton, NN6 9XE

Secretary24 March 2005Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary22 March 2010Active
26-28, Headlands, Kettering, United Kingdom, NN15 7HP

Corporate Secretary06 February 2012Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary06 February 1997Active
Unit I Tyson Courtyard, Weldon South Industrial Estate, Corby, United Kingdom, NN18 8AZ

Director20 February 1997Active
53 Singworth Street, Oyster Bay, 11771

Director20 February 1997Active
742 Vandam Street, North Woodmere, New York, Usa, 11

Director20 February 1997Active
2052 Arthur Street, Seaford, Usa, FOREIGN

Director20 February 1997Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director06 February 1997Active

People with Significant Control

Mr Stephen David Morris
Notified on:07 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Unit L, Tyson Courtyard, Corby, England, NN18 8AZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-10Dissolution

Dissolution application strike off company.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Address

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

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Officers

Termination director company with name.

Download
2013-07-02Accounts

Accounts with accounts type total exemption small.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.