UKBizDB.co.uk

GLOBE UNION (UK) LIMITED

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

This company is commonly known as Globe Union (uk) Limited. The company was founded 17 years ago and was given the registration number 06079749. The firm's registered office is in BOLTON. You can find them at Alder House Slackey Brow, Kearsley, Bolton, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLOBE UNION (UK) LIMITED
Company Number:06079749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Alder House Slackey Brow, Kearsley, Bolton, Lancashire, BL4 8SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pjh House, Lomax Way, Bolton, England, BL5 1FQ

Secretary29 August 2012Active
22, Chien-Kuo Road, Taichung Export Processing Zone, Taichung, Taiwan,

Director15 October 2018Active
Pjh House, Lomax Way, Bolton, England, BL5 1FQ

Director30 August 2016Active
22, Chien-Kuo Road, Taichung Export Processing Zone, Taichung, Taiwan,

Director15 October 2018Active
Pjh House, Lomax Way, Bolton, England, BL5 1FQ

Director27 October 2016Active
1, Dimple Park, Egerton, Bolton, BL7 9QE

Secretary28 March 2007Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary02 February 2007Active
4f-3,No.166,Sec 1, Xiang-Shang South Road, Taichung City, Taiwan,

Director21 April 2008Active
2f.-1, No.7 Lane 225 Mincyuan Rd, Taicghung City 403 Taiwan (Roc), Tanzih, Taiwan Roc,

Director01 December 2007Active
Alder House Slackey Brow, Kearsley, Bolton, BL4 8SL

Director30 October 2013Active
22f - 1 No.270 Shihjheng N. 5th Road, Situn District, Taiwan,

Director28 March 2007Active
22 Chien-Kuo Road; Taichung Export, Processing Zone, Taichung,

Director28 March 2007Active
The Old Vicarage, 1 Shepherds Green, Saddleworth Greenfield, Oldham, OL3 7NS

Director28 March 2007Active
22, Chien-Kuo Rd., Taichung Export Processing Zone,, Taichung, Taiwan,

Director27 December 2013Active
4th Floor, 123 Chung Cheng E Road, Section 1, Dan Shui, Taiwan,

Director28 March 2007Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Director02 February 2007Active

People with Significant Control

Mr Richard Ian George
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Pjh House, Lomax Way, Bolton, England, BL5 1FQ
Nature of control:
  • Significant influence or control
Mr Jason David Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Pjh House, Lomax Way, Bolton, England, BL5 1FQ
Nature of control:
  • Significant influence or control
Globe Union Industrial Corp
Notified on:06 April 2016
Status:Active
Country of residence:Taiwan
Address:22, 22 Chien-Kuo Road, Taichung, Taiwan,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type group.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Address

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

Download
2020-12-16Address

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

Download
2020-09-10Accounts

Accounts with accounts type group.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type group.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-04-04Accounts

Accounts with accounts type group.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type group.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.