UKBizDB.co.uk

GLOBE INNOVATION CENTRE LIMITED

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

This company is commonly known as Globe Innovation Centre Limited. The company was founded 13 years ago and was given the registration number 07498935. The firm's registered office is in BRADFORD. You can find them at Cumberland House, Greenside Lane, Bradford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLOBE INNOVATION CENTRE LIMITED
Company Number:07498935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director18 June 2012Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director29 October 2018Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director28 January 2014Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director19 January 2011Active
3, Stanhope Gate, London, United Kingdom, W1K 1AG

Director18 June 2012Active
University Of Huddersfield, Queensgate, Huddersfield, United Kingdom, HD1 3DH

Director01 December 2020Active
98, Kirkstall Road, Leeds, United Kingdom, LS3 1YN

Director18 June 2012Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director02 March 2020Active
98, Kirkstall Road, Leeds, United Kingdom, LS3 1YN

Director18 June 2012Active
Cumberland House, Greenside Lane, Bradford, England, BD8 9TF

Director04 August 2022Active
University Of Huddersfield, Queensgate, Huddersfield, United Kingdom, HD1 3DH

Director18 June 2012Active

People with Significant Control

Mr Alan James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:England
Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hartley Environmental Trust Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cumberland House, Greenside Lane, Bradford, England, BD8 9TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-08-19Accounts

Accounts with accounts type small.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Annual return

Second filing of annual return with made up date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.