UKBizDB.co.uk

GLOBEX FREIGHT MANAGEMENT LIMITED

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

This company is commonly known as Globex Freight Management Limited. The company was founded 20 years ago and was given the registration number 04870773. The firm's registered office is in IPSWICH. You can find them at 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GLOBEX FREIGHT MANAGEMENT LIMITED
Company Number:04870773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF

Secretary19 August 2003Active
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF

Director19 August 2003Active
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF

Director05 April 2021Active
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF

Director19 August 2003Active
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF

Director05 April 2021Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 August 2003Active
7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, England, IP10 0BF

Director01 April 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 August 2003Active

People with Significant Control

Mr Andrew Michael Wilding
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:7 Three Rivers Business Park, Felixstowe Road, Ipswich, England, IP10 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kim Fiona Wilding
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:7 Three Rivers Business Park, Felixstowe Road, Ipswich, England, IP10 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Address

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

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.