UKBizDB.co.uk

GLOBELINK FALLOW LIMITED

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

This company is commonly known as Globelink Fallow Limited. The company was founded 35 years ago and was given the registration number 02350789. The firm's registered office is in ROMFORD. You can find them at Unit 6 Redwing Court, Ashton Road, Harold Hill, Romford, Essex. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:GLOBELINK FALLOW LIMITED
Company Number:02350789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Unit 6 Redwing Court, Ashton Road, Harold Hill, Romford, Essex, RM3 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Crown House, 151 High Road, Loughton, United Kingdom, IG10 4LG

Corporate Secretary10 March 2021Active
11, Keppel Road, #12-01/02 Abi Plaza, Singapore,

Director28 January 2022Active
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8QQ

Director29 December 2023Active
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, Uk, RM3 8QQ

Secretary-Active
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, Uk, RM3 8QQ

Director-Active
42 Gerard Gardens, Great Baddow, Chelmsford, CM2 9GD

Director01 December 2008Active
42 Gerard Gardens, Great Baddow, Chelmsford, CM2 9GD

Director-Active
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, Uk, RM3 8QQ

Director-Active
Unit 6, Redwing Court, Ashton Road, Harold Hill, Romford, Uk, RM3 8QQ

Director02 February 2012Active

People with Significant Control

Mrs Susan Jane Andrews
Notified on:10 March 2021
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Redwing Court, Romford, United Kingdom, RM3 8QQ
Nature of control:
  • Significant influence or control
Mrs Elaine Lisa James
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Unit 6, Redwing Court, Romford, RM3 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Geoffrey Andrews
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Unit 6, Redwing Court, Romford, RM3 8QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Cwt Globelink Pte Limited
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:156, Cecil Street, Singapore, Singapore, 069544
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type full.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Appoint corporate secretary company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.