UKBizDB.co.uk

GLOBE CAR SALES LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:466-468 Manchester Road, Bolton, BL3 2NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Lindale Avenue, Heaton, Bolton, BL1 5EF

Director26 November 2008Active
4, Sycamore Rise, Brierfield, Nelson, BB9 0HN

Secretary10 September 2006Active
116 Scotland Road, Nelson, BB9 7XJ

Secretary05 September 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 September 2003Active
7 Wolstonbury Close, Southgate, Crawley, RH11 8TX

Director12 April 2007Active
4, Sycamore Rise, Brierfield, Nelson, England, BB9 0HN

Director04 December 2015Active
4, Sycamore Rise, Brierfield, Nelson, BB9 0HN

Director05 September 2003Active
116 Scotland Road, Nelson, BB9 7XJ

Director05 September 2003Active
11 Blossom Avenue, Accrington, BB5 0FD

Director10 September 2006Active
12 Merton Street, Nelson, BB9 7TS

Director05 September 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 September 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-15Dissolution

Dissolution application strike off company.

Download
2022-01-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-10-23Address

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

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-01-18Officers

Appoint person director company with name date.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Officers

Termination director company with name termination date.

Download
2015-12-07Officers

Termination secretary company with name termination date.

Download
2015-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.