UKBizDB.co.uk

GLOBALTECH RECRUITMENT LIMITED

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

This company is commonly known as Globaltech Recruitment Limited. The company was founded 6 years ago and was given the registration number 11099742. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:GLOBALTECH RECRUITMENT LIMITED
Company Number:11099742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:168 Church Road, Hove, England, BN3 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Church Road, Hove, England, BN3 2DL

Director01 January 2024Active
168, Church Road, Hove, England, BN3 2DL

Director01 August 2018Active
168, Church Road, Hove, England, BN3 2DL

Director06 December 2017Active

People with Significant Control

Mr Benjamin James Mckeever
Notified on:01 January 2024
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shane O'Donovan
Notified on:01 August 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Sammy Znowski
Notified on:06 December 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Georgina Helen Znowski
Notified on:06 December 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.