This company is commonly known as Globe Car Sales Limited. The company was founded 20 years ago and was given the registration number 04882614. The firm's registered office is in BOLTON. You can find them at 466-468 Manchester Road, , Bolton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | GLOBE CAR SALES LIMITED |
---|---|---|
Company Number | : | 04882614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 466-468 Manchester Road, Bolton, BL3 2NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Lindale Avenue, Heaton, Bolton, BL1 5EF | Director | 26 November 2008 | Active |
4, Sycamore Rise, Brierfield, Nelson, BB9 0HN | Secretary | 10 September 2006 | Active |
116 Scotland Road, Nelson, BB9 7XJ | Secretary | 05 September 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 01 September 2003 | Active |
7 Wolstonbury Close, Southgate, Crawley, RH11 8TX | Director | 12 April 2007 | Active |
4, Sycamore Rise, Brierfield, Nelson, England, BB9 0HN | Director | 04 December 2015 | Active |
4, Sycamore Rise, Brierfield, Nelson, BB9 0HN | Director | 05 September 2003 | Active |
116 Scotland Road, Nelson, BB9 7XJ | Director | 05 September 2003 | Active |
11 Blossom Avenue, Accrington, BB5 0FD | Director | 10 September 2006 | Active |
12 Merton Street, Nelson, BB9 7TS | Director | 05 September 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 01 September 2003 | Active |
Mr Zahir Imtiaz | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Sycamore Rise, Nelson, England, BB9 0HN |
Nature of control | : |
|
Mr Fahim Azhar | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Lindale Avenue, Bolton, England, BL1 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-25 | Gazette | Gazette notice voluntary. | Download |
2022-01-18 | Gazette | Gazette filings brought up to date. | Download |
2022-01-15 | Dissolution | Dissolution application strike off company. | Download |
2022-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-18 | Officers | Appoint person director company with name date. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Officers | Termination director company with name termination date. | Download |
2015-12-07 | Officers | Termination secretary company with name termination date. | Download |
2015-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.