This company is commonly known as Global Technology Ltd. The company was founded 25 years ago and was given the registration number 03657237. The firm's registered office is in WARRINGTON. You can find them at 11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire. This company's SIC code is 61300 - Satellite telecommunications activities.
Name | : | GLOBAL TECHNOLOGY LTD |
---|---|---|
Company Number | : | 03657237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire, WA1 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Padgate Business Park, Green Lane, Padgate, Warrington, WA1 4JN | Director | 26 October 2017 | Active |
Unit 11 Padgate Business Park, Unit 11, Padgate Business Park, Green Lane, Padgate, Warrington, England, WA1 4JN | Director | 31 August 1999 | Active |
5 Wareham Close, Woolston, Warrington, WA1 4LL | Secretary | 14 March 2006 | Active |
Claymore Cottage, The Green Leafield, Witney, OX29 9NP | Secretary | 01 May 2002 | Active |
22 Ivy Road, Macclesfield, SK11 8QB | Secretary | 31 August 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 October 1998 | Active |
8, Fox Bank Close, Widnes, United Kingdom, WA8 9DP | Director | 01 October 2001 | Active |
Beechwood House, Beechwood House, Lambridge Lane Badgemore, Henley On Thames, United Kingdom, RG9 4NR | Director | 19 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 October 1998 | Active |
Global Technology Trustee Limited | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11 Padgate Business Park, Green Lane, Warrington, England, WA1 4JN |
Nature of control | : |
|
Mr Robert Kenworthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 11 Padgate Business Park, Green Lane, Warrington, WA1 4JN |
Nature of control | : |
|
Mr Chris Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Address | : | 11 Padgate Business Park, Green Lane, Warrington, WA1 4JN |
Nature of control | : |
|
Mrs Janette Lyn Kenworthy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 11 Padgate Business Park, Green Lane, Warrington, WA1 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Capital | Capital allotment shares. | Download |
2023-02-28 | Accounts | Accounts with accounts type small. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Capital | Capital allotment shares. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Accounts | Accounts with accounts type small. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-21 | Incorporation | Memorandum articles. | Download |
2021-04-21 | Capital | Capital name of class of shares. | Download |
2021-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-22 | Capital | Capital allotment shares. | Download |
2020-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.