This company is commonly known as Globe-trotter Suit Case Co.limited. The company was founded 65 years ago and was given the registration number 00623047. The firm's registered office is in HODDESDON. You can find them at The Factory, Bingley Road, Hoddesdon, Hertfordshire. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.
Name | : | GLOBE-TROTTER SUIT CASE CO.LIMITED |
---|---|---|
Company Number | : | 00623047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1959 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Factory, Bingley Road, Hoddesdon, Hertfordshire, EN11 0NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Factory, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX | Secretary | 01 February 2009 | Active |
The Factory, Bingley Road, Hoddesdon, EN11 0NX | Director | 30 November 2001 | Active |
The Factory, Bingley Road, Hoddesdon, EN11 0NX | Director | 26 August 2020 | Active |
2 Whitebeam Close, The Laurels Hammondstreet Road, West Cheshunt, EN7 6NH | Secretary | 30 November 2001 | Active |
1 Hillside Avenue, Cheshunt, Waltham Cross, EN8 8PH | Secretary | - | Active |
7 Greenleaf Court, 17 Oakleigh Park North, London, N20 9AQ | Secretary | 31 March 2003 | Active |
2 Whitebeam Close, The Laurels Hammondstreet Road, West Cheshunt, EN7 6NH | Director | - | Active |
58 Leicester Avenue, Cliftonville, Margate, CT9 3DB | Director | - | Active |
The Factory, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX | Director | 01 February 2013 | Active |
8 St Bernards Crescent, Edinburgh, EH4 1NP | Director | 19 September 2006 | Active |
11, Albion Place, Maidstone, ME14 5DY | Director | 01 February 2009 | Active |
The Old Vicarage, Well Row, Bayford, SG13 8PW | Director | - | Active |
The Factory, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX | Director | 30 November 2001 | Active |
Bowlands Meadow, Theydon Road, Epping, CM16 4EE | Director | 30 November 2001 | Active |
11, Albion Place, Maidstone, ME14 5DY | Director | 06 November 2006 | Active |
28 Arlington Avenue, London, N1 7AX | Director | 19 September 2006 | Active |
Globe-Trotter Group Limited | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Factory, Bingley Road, Hoddesdon, England, EN11 0NX |
Nature of control | : |
|
Mr Yutaka Oka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Japanese |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Mr Toshiyasu Takubo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | Japanese |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Mr Masaaki Tsubota | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Japanese |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Mr Jeffery Charles Vaughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Mr Harry John Coleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type small. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-11 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-06-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Gazette | Gazette filings brought up to date. | Download |
2022-03-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-16 | Accounts | Accounts with accounts type small. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Change account reference date company previous extended. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type small. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-13 | Capital | Capital allotment shares. | Download |
2019-02-12 | Resolution | Resolution. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.