UKBizDB.co.uk

GLOBAL TECHNOLOGY LTD

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

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.

Company Information

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:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:11 Padgate Business Park Green Lane, Padgate, Warrington, Cheshire, WA1 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Padgate Business Park, Green Lane, Padgate, Warrington, WA1 4JN

Director26 October 2017Active
Unit 11 Padgate Business Park, Unit 11, Padgate Business Park, Green Lane, Padgate, Warrington, England, WA1 4JN

Director31 August 1999Active
5 Wareham Close, Woolston, Warrington, WA1 4LL

Secretary14 March 2006Active
Claymore Cottage, The Green Leafield, Witney, OX29 9NP

Secretary01 May 2002Active
22 Ivy Road, Macclesfield, SK11 8QB

Secretary31 August 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 October 1998Active
8, Fox Bank Close, Widnes, United Kingdom, WA8 9DP

Director01 October 2001Active
Beechwood House, Beechwood House, Lambridge Lane Badgemore, Henley On Thames, United Kingdom, RG9 4NR

Director19 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 October 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (8 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
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Capital

Capital allotment shares.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Incorporation

Memorandum articles.

Download
2021-04-21Capital

Capital name of class of shares.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Capital

Capital allotment shares.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.