UKBizDB.co.uk

GLOBALMET INDUSTRIES LIMITED

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

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.

Company Information

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:
  • 46720 - Wholesale of metals and metal ores
  • 46730 - Wholesale of wood, construction materials and sanitary equipment
  • 46760 - Wholesale of other intermediate products
  • 46770 - Wholesale of waste and scrap

Office Address & Contact

Registered Address:79 High Street, Eton, Windsor, Berkshire, SL4 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 High Street, Eton, Windsor, SL4 6AF

Secretary30 November 2019Active
79 High Street, Eton, Windsor, SL4 6AF

Director21 March 2019Active
79 High Street, Eton, Windsor, SL4 6AF

Director27 May 2005Active
79 High Street, Eton, Windsor, SL4 6AF

Secretary21 January 2011Active
59, Dumgoyne Drive, Bearsden, Glasgow, Scotland, G61 3AW

Secretary31 October 2012Active
59, Dumgoyne Drive, Bearsden, Glasgow, Scotland, G61 3AW

Secretary24 October 2007Active
9 Chatelherault Crescent, Hamilton, ML3 7PZ

Secretary11 February 2004Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Secretary30 October 2003Active
Church Farm, Towngate, Clifton, HD6 4HP

Director11 February 2004Active
79 High Street, Eton, Windsor, SL4 6AF

Director11 February 2004Active
374 Bradley Road, Huddersfield, HD2 1PU

Director11 February 2004Active
79 High Street, Eton, Windsor, SL4 6AF

Director04 May 2016Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Director30 October 2003Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • 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 (6 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
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-06Dissolution

Dissolution application strike off company.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Capital

Capital allotment shares.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Resolution

Resolution.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.