This company is commonly known as Globalcad Consultants Limited. The company was founded 25 years ago and was given the registration number 03707278. The firm's registered office is in GODALMING. You can find them at Elm House Shackleford Road, Elstead, Godalming, Surrey. This company's SIC code is 62030 - Computer facilities management activities.
Name | : | GLOBALCAD CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03707278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elm House Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 9 Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 19 August 2022 | Active |
Office 9 Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 19 August 2022 | Active |
2 Lansdowne Road, Aldershot, GU11 3ER | Secretary | 03 February 1999 | Active |
23 Telford Court, Clandon Road, Guildford, GU1 2EA | Secretary | 14 May 2000 | Active |
13 Brunswick, Hanworth, Bracknell, RG12 7YY | Secretary | 31 January 2008 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 03 February 1999 | Active |
Office 9 Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 03 February 1999 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 03 February 1999 | Active |
Bpo Network Limited | ||
Notified on | : | 19 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 9 Dalton House, 60 Windsor Avenue, London, England, SW19 2RR |
Nature of control | : |
|
Mr Darren Paul Bond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 9 Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Officers | Change person director company with change date. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-27 | Accounts | Change account reference date company previous extended. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Resolution | Resolution. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Officers | Change person director company with change date. | Download |
2022-08-24 | Officers | Termination secretary company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.