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.
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 | : |
|
Registered Address | : | 85 Great Portland Street, First Floor, London, England, W1W 7LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 12 August 2020 | Active |
903, Building 1 Genway Tower, No 188 Wangdun Road, Suzhou Industrial Park, Suzhou, China, 215028 | Director | 12 August 2020 | Active |
Swallows Chapel Lane, Chapel Lane, Harlow, England, CM17 9AJ | Director | 01 May 2020 | Active |
65, High Street, Harpenden, England, AL5 2SL | Director | 06 September 2019 | Active |
Enterprise House, Roundwood Lane, Harpenden, United Kingdom, AL5 3BW | Director | 24 April 2018 | Active |
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 12 August 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-09-24 | Address | Default companies house registered office address applied. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-13 | Accounts | Change account reference date company current shortened. | Download |
2020-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-13 | Officers | Appoint person director company with name date. | Download |
2020-12-13 | Officers | Termination director company with name termination date. | Download |
2020-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.