This company is commonly known as Globalmet Industries Limited. The company was founded 20 years ago and was given the registration number 04948577. The firm's registered office is in WINDSOR. You can find them at 79 High Street, Eton, Windsor, Berkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.
Name | : | GLOBALMET INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 04948577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 High Street, Eton, Windsor, Berkshire, SL4 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79 High Street, Eton, Windsor, SL4 6AF | Secretary | 30 November 2019 | Active |
79 High Street, Eton, Windsor, SL4 6AF | Director | 21 March 2019 | Active |
79 High Street, Eton, Windsor, SL4 6AF | Director | 27 May 2005 | Active |
79 High Street, Eton, Windsor, SL4 6AF | Secretary | 21 January 2011 | Active |
59, Dumgoyne Drive, Bearsden, Glasgow, Scotland, G61 3AW | Secretary | 31 October 2012 | Active |
59, Dumgoyne Drive, Bearsden, Glasgow, Scotland, G61 3AW | Secretary | 24 October 2007 | Active |
9 Chatelherault Crescent, Hamilton, ML3 7PZ | Secretary | 11 February 2004 | Active |
14 Piccadilly, Bradford, BD1 3LX | Corporate Secretary | 30 October 2003 | Active |
Church Farm, Towngate, Clifton, HD6 4HP | Director | 11 February 2004 | Active |
79 High Street, Eton, Windsor, SL4 6AF | Director | 11 February 2004 | Active |
374 Bradley Road, Huddersfield, HD2 1PU | Director | 11 February 2004 | Active |
79 High Street, Eton, Windsor, SL4 6AF | Director | 04 May 2016 | Active |
14 Piccadilly, Bradford, BD1 3LX | Corporate Director | 30 October 2003 | Active |
Mr Kent William Phippen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British,American |
Country of residence | : | England |
Address | : | 79, High Street, Windsor, England, SL4 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-17 | Gazette | Gazette notice voluntary. | Download |
2023-01-06 | Dissolution | Dissolution application strike off company. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Officers | Appoint person secretary company with name date. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Capital | Capital allotment shares. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Resolution | Resolution. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-01-25 | Accounts | Accounts with accounts type full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.