Warning: file_put_contents(c/50d0dc8a582ed11d76c5000d1cfca474.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Globe Tyre Recycling Limited, BB4 5JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBE TYRE RECYCLING LIMITED

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

This company is commonly known as Globe Tyre Recycling Limited. The company was founded 8 years ago and was given the registration number 10005091. The firm's registered office is in HASLINGDEN. You can find them at Unit 9 Hud Hey Business Park, Hud Hey Road, Haslingden, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:GLOBE TYRE RECYCLING LIMITED
Company Number:10005091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 9 Hud Hey Business Park, Hud Hey Road, Haslingden, England, BB4 5JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Agbrigg Road, Wakefield, England, WF1 5BL

Director16 March 2018Active
Brae Crest, Victoria Road, Bolton, England, BL1 5AS

Director14 November 2017Active
15, Brunel Walk, Blackburn, England, BB1 1HN

Director15 February 2016Active
Brae Crest, Victoria Road, Bolton, England, BL1 5AS

Director15 June 2017Active

People with Significant Control

Miss Shabnam Rehman
Notified on:16 March 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Unit 4 & 6, Hud Hey Business Park, Haslingden, England, BB4 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aamir Bashir
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Brae Crest, Victoria Road, Bolton, England, BL1 5AS
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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type dormant.

Download
2022-08-17Address

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

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Address

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

Download
2020-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-03-22Address

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

Download
2018-03-16Address

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

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2017-11-25Officers

Termination director company with name termination date.

Download
2017-11-25Officers

Appoint person director company with name date.

Download
2017-11-25Address

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

Download

Copyright © 2024. All rights reserved.