UKBizDB.co.uk

GLOBE PLANT AND MACHINERY SALES LTD

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

This company is commonly known as Globe Plant And Machinery Sales Ltd. The company was founded 6 years ago and was given the registration number 11325562. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:GLOBE PLANT AND MACHINERY SALES LTD
Company Number:11325562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director12 August 2020Active
903, Building 1 Genway Tower, No 188 Wangdun Road, Suzhou Industrial Park, Suzhou, China, 215028

Director12 August 2020Active
Swallows Chapel Lane, Chapel Lane, Harlow, England, CM17 9AJ

Director01 May 2020Active
65, High Street, Harpenden, England, AL5 2SL

Director06 September 2019Active
Enterprise House, Roundwood Lane, Harpenden, United Kingdom, AL5 3BW

Director24 April 2018Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director12 August 2020Active

People with Significant Control

Mr Dean Whitaker
Notified on:12 August 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Xiao Xue
Notified on:12 August 2020
Status:Active
Date of birth:November 1981
Nationality:Chinese
Country of residence:China
Address:903, Building 1, Genway Tower, No 188 Wangdun Road, Suzhou Industrial Park, Suzhou, China, 215028
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Charles Rage
Notified on:14 November 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Swallows Chapel Lane, Chapel Lane, Harlow, England, CM17 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Ryan
Notified on:06 September 2019
Status:Active
Date of birth:September 1970
Nationality:Irish
Country of residence:England
Address:65, High Street, Harpenden, England, AL5 2SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bernard Joseph Sweeney
Notified on:24 April 2018
Status:Active
Date of birth:March 1945
Nationality:Irish
Country of residence:United Kingdom
Address:Enterprise House, Roundwood Lane, Harpenden, United Kingdom, AL5 3BW
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 (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
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-24Address

Default companies house registered office address applied.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-13Accounts

Change account reference date company current shortened.

Download
2020-12-13Persons with significant control

Notification of a person with significant control.

Download
2020-12-13Officers

Appoint person director company with name date.

Download
2020-12-13Officers

Termination director company with name termination date.

Download
2020-12-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Address

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

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.