UKBizDB.co.uk

GLOBE OFFICE PROJECTS LIMITED

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

This company is commonly known as Globe Office Projects Limited. The company was founded 15 years ago and was given the registration number 06671970. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at Kingsridge House, 601 London Road, Westcliff-on-sea, Essex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GLOBE OFFICE PROJECTS LIMITED
Company Number:06671970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2008
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176a, Thorpe Road, Kirby Cross, Frinton-On-Sea, England, CO13 0NH

Secretary13 August 2008Active
176a, Thorpe Road, Kirby Cross, Frinton-On-Sea, England, CO13 0NH

Director13 August 2008Active
176a, Thorpe Road, Kirby Cross, Frinton-On-Sea, England, CO13 0NH

Director12 November 2015Active
6-8, Underwood Street, London, N1 7JQ

Secretary13 August 2008Active
Unit 1, Riverside Business Centre, Fort Road, Tilbury, England, RM18 7ND

Director13 August 2008Active
6-8, Underwood Street, London, N1 7JQ

Director13 August 2008Active

People with Significant Control

Mrs Susan Elizabeth Evans
Notified on:13 August 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:176a, Thorpe Road, Frinton-On-Sea, England, CO13 0NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond Benson
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:176a, Thorpe Road, Frinton-On-Sea, England, CO13 0NH
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Address

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

Download
2021-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Capital

Capital allotment shares.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.