UKBizDB.co.uk

GLOBE AIR CARGO LIMITED

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

This company is commonly known as Globe Air Cargo Limited. The company was founded 35 years ago and was given the registration number 02343362. The firm's registered office is in HOUNSLOW. You can find them at Building 550 Shoreham Road East, London Heathrow Airport, Hounslow, Middlesex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GLOBE AIR CARGO LIMITED
Company Number:02343362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 51210 - Freight air transport
  • 52230 - Service activities incidental to air transportation
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:Building 550 Shoreham Road East, London Heathrow Airport, Hounslow, Middlesex, England, TW6 3UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN

Director12 August 2015Active
Zone De Fret 4, Aeroport Cdg, 1 Rue Du Pre,, Roissytech, Batiment 3317, Roissy En France 95700, France,

Corporate Director23 December 1998Active
5 The South Border, Purley, CR8 3LL

Secretary-Active
152 Wills Crescent, Whitton, Hounslow, TW3 2JD

Secretary28 September 2001Active
Arbor House, Broadway North, Walsall, England, WS1 2AN

Secretary30 April 2006Active
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN

Secretary24 February 2015Active
43 The Avenue, St Margarets, TW1 1QU

Director01 August 2000Active
5 The South Border, Purley, CR8 3LL

Director-Active
14 Bowater Road, Maidenbower, Crawley, RH10 7LF

Director-Active
3 Londlandes, Church Crookham, Fleet, GU13 0ZB

Director01 August 2000Active
Arbor House, Broadway North, Walsall, England, WS1 2AN

Director17 January 2005Active
Harvest Hill Farm, Riverside, Blackboys, TN22 4EX

Director-Active
Harvest Hill Farm, Riverside, Blackboys, TN22 4EX

Director-Active
Arbor House, Broadway North, Walsall, England, WS1 2AN

Director01 January 2007Active
Maryland,Black Bull Lane, Fencott, Kidlington, OX5 2RD

Director01 November 2003Active

People with Significant Control

Mrs Michelle Denise House
Notified on:17 December 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:1st Floor, Building 550, Hounslow, England, TW6 3UA
Nature of control:
  • Significant influence or control
Mr Laurent Mignon
Notified on:01 June 2018
Status:Active
Date of birth:December 1963
Nationality:French
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Right to appoint and remove directors
Mr Nicolas Namias
Notified on:01 June 2018
Status:Active
Date of birth:March 1976
Nationality:French
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Right to appoint and remove directors
Mr François Riahi
Notified on:01 June 2018
Status:Active
Date of birth:April 1973
Nationality:French
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Right to appoint and remove directors
Mr Laurent Raoul Roger Roubin
Notified on:01 June 2018
Status:Active
Date of birth:November 1969
Nationality:French
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Right to appoint and remove directors
Madame Catherine Halberstadt
Notified on:01 June 2018
Status:Active
Date of birth:October 1958
Nationality:French
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type small.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Change corporate director company with change date.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type small.

Download
2018-11-06Address

Change registered office address company with date old address new address.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.