UKBizDB.co.uk

GLOBE HEAT TREATMENT SERVICES LIMITED

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

This company is commonly known as Globe Heat Treatment Services Limited. The company was founded 39 years ago and was given the registration number 01839998. The firm's registered office is in LIVERPOOL. You can find them at Unit 3 - 5 & 7 Venture Works Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:GLOBE HEAT TREATMENT SERVICES LIMITED
Company Number:01839998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1984
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 3 - 5 & 7 Venture Works Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 - 5 & 7 Venture Works, Charleywood Road, Knowsley Industrial Park North, Liverpool, L33 7SG

Secretary01 March 2021Active
40 Pinnington Road, Whiston, Prescot, L35 3TY

Director-Active
Unit 3 - 5 & 7 Venture Works, Charleywood Road, Knowsley Industrial Park North, Liverpool, L33 7SG

Director23 July 2019Active
40 Pinnington Road, Whiston, Prescot, L35 3TY

Director-Active
Unit 3 - 5 & 7 Venture Works, Charleywood Road, Knowsley Industrial Park North, Liverpool, L33 7SG

Director08 May 2019Active
40 Pinnington Road, Whiston, Prescot, L35 3TY

Secretary-Active

People with Significant Control

Mrs Hilda Patricia Fisher
Notified on:10 August 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Unit 3 - 5 & 7 Venture Works, Charleywood Road, Liverpool, L33 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilda Patricia Fisher
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Address:Unit 3 - 5 & 7 Venture Works, Charleywood Road, Liverpool, L33 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Frank Fisher
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Unit 3 - 5 & 7 Venture Works, Charleywood Road, Liverpool, L33 7SG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2022-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.