UKBizDB.co.uk

GLOBE SCAFFOLDING LIMITED

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

This company is commonly known as Globe Scaffolding Limited. The company was founded 53 years ago and was given the registration number 00985538. The firm's registered office is in CROYDON. You can find them at 56-58 Factory Lane, , Croydon, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GLOBE SCAFFOLDING LIMITED
Company Number:00985538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1970
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:56-58 Factory Lane, Croydon, Surrey, CR0 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gardners, Gardners End, Ardeley, United Kingdom, SG2 7AR

Secretary16 March 2010Active
16 Wembury Park, Newchapel, Lingfield, RH7 6HH

Director14 June 1999Active
105, Woodmansterne Road, Carshalton, United Kingdom, SM5 4EG

Director17 June 2019Active
12, Farley Nursery, Westerham, United Kingdom, TN16 1RR

Director16 March 2010Active
Gardners, Gardners End, Ardeley, United Kingdom, SG2 7AR

Director16 March 2010Active
First Floor, 73-75 High Street, Stevenage, United Kingdom, SG1 3HR

Director29 April 2010Active
6, Durrington Park Road, London, United Kingdom, SW20 8NX

Secretary28 November 1997Active
Sturtwood House Partridge Lane, Newdigate, RH5 5AE

Secretary-Active
6, Durrington Park Road, London, United Kingdom, SW20 8NX

Director28 November 1997Active
6, Durrington Park Road, London, United Kingdom, SW20 8NX

Director24 January 2006Active
84, Nightingale Lane, Bromley, United Kingdom, BR1 2SE

Director10 February 2014Active
59 Broadwater Road, London, SW17 0DY

Director01 April 1993Active
Sturtwood House Partridge Lane, Newdigate, RH5 5AE

Director-Active
Oxshott End 12 Richards Road, Cobham, KT11 2SX

Director-Active

People with Significant Control

Testplay Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:56-58, Factory Lane, Croydon, United Kingdom, CR0 3RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Address

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

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Officers

Change person director company with change date.

Download
2015-03-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.