UKBizDB.co.uk

GLOBALCREST SERVICES LTD

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

This company is commonly known as Globalcrest Services Ltd. The company was founded 25 years ago and was given the registration number 03742170. The firm's registered office is in LONDON. You can find them at 45 Colegrove Road, Peckham, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:GLOBALCREST SERVICES LTD
Company Number:03742170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:45 Colegrove Road, Peckham, London, SE15 6NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Colegrove Road, Peckham, London, SE15 6NQ

Director20 February 2013Active
16 Helsinki Square, London, SE16 1UT

Secretary29 March 1999Active
196 Coronation Avenue, East Tilbury, Tilbury, RM18 8TE

Secretary31 August 1999Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary29 March 1999Active
45 Colegrove Road, Peckham, London, SE15 6NQ

Director29 March 1999Active
42, Sydenham Hill, London, England, SE23 3PS

Director19 November 2016Active
45 Colegrove Road, Peckham, London, SE15 6NQ

Director07 December 2011Active
196 Coronation Avenue, East Tilbury, Tilbury, RM18 8TE

Director29 March 1999Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director29 March 1999Active

People with Significant Control

Mr Bockarie Marah
Notified on:16 June 2021
Status:Active
Date of birth:June 1967
Nationality:Sierra Leonean
Address:45 Colegrove Road, London, SE15 6NQ
Nature of control:
  • Significant influence or control
Mr Junisian Bockarie Mara
Notified on:01 March 2017
Status:Active
Date of birth:September 1985
Nationality:British
Address:45 Colegrove Road, London, SE15 6NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-10Dissolution

Dissolution application strike off company.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type micro entity.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-19Officers

Appoint person director company with name date.

Download
2016-11-19Officers

Change person director company with change date.

Download
2016-11-19Officers

Termination secretary company with name termination date.

Download
2016-11-14Accounts

Accounts amended with accounts type micro entity.

Download
2016-08-10Accounts

Accounts with accounts type micro entity.

Download
2016-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.