UKBizDB.co.uk

GLOBEMARKET LIMITED

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

This company is commonly known as Globemarket Limited. The company was founded 26 years ago and was given the registration number 03424074. The firm's registered office is in SMETHWICK. You can find them at 101-102 Middlemore Industrial Estate, Middlemore Lane, Smethwick, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:GLOBEMARKET LIMITED
Company Number:03424074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:101-102 Middlemore Industrial Estate, Middlemore Lane, Smethwick, West Midlands, B66 2EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Hayes Drive, Pype Hayes, Birmingham, B24 0JH

Secretary31 July 2000Active
126 Loxley Close, Churchill, Redditch, B98 9JH

Director31 July 2000Active
18 Hayes Drive, Pype Hayes, Birmingham, B24 0JH

Director31 July 2000Active
21, Stokesay Drive, Cheadle, Stoke On Trent, ST10 1YY

Director13 July 2009Active
86 Gladbeck Way, Enfield, EN2 7EL

Secretary01 October 1997Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary22 August 1997Active
86 Gladbeck Way, Enfield, EN2 7EL

Director01 October 1997Active
15 Trustin Crescent, Solihull, B92 9QQ

Director01 October 1997Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director22 August 1997Active

People with Significant Control

Mr Richard James Larcombe
Notified on:22 August 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:101-102 Middlemore Industrial Estate, Middlemore Road, Smethwick, England, B66 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Albert John Hotchkiss
Notified on:22 August 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:101-102 Middlemore Industrial Estate, Middlemore Road, Smethwick, England, B66 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Littlewood
Notified on:22 August 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:101-102 Middlemore Industrial Estate, Middlemore Road, Smethwick, England, B66 2EP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Address

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

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Address

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

Download

Copyright © 2024. All rights reserved.