Warning: file_put_contents(c/315c63e9ca667211e691410233cb458f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/50bcce783f34a63b70ff2cdc34994392.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Organic Globe Ltd, M3 3EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORGANIC GLOBE LTD

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

This company is commonly known as Organic Globe Ltd. The company was founded 7 years ago and was given the registration number 10301658. The firm's registered office is in MANCHESTER. You can find them at Office 131, 3 Hardman Square, Manchester, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:ORGANIC GLOBE LTD
Company Number:10301658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products
  • 56290 - Other food services

Office Address & Contact

Registered Address:Office 131, 3 Hardman Square, Manchester, United Kingdom, M3 3EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 131, 3 Hardman Square, Manchester, United Kingdom, M3 3EB

Director01 March 2018Active
7, Perry Hill, St. Georges Parade, London, United Kingdom, SE6 4DT

Director28 July 2016Active
3 Piccadilly Place, Piccadilly Place, Manchester, England, M1 3BN

Director12 August 2016Active

People with Significant Control

Ms Munira Khan
Notified on:01 March 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Office 131, 3 Hardman Square, Manchester, United Kingdom, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms. Anna Suarez
Notified on:12 August 2016
Status:Active
Date of birth:October 1974
Nationality:Portuguese
Country of residence:England
Address:3 Piccadilly Place, Piccadilly Place, Manchester, England, M1 3BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Netsanet Adugna Mekonen
Notified on:28 July 2016
Status:Active
Date of birth:April 1986
Nationality:Ethiopian
Country of residence:United Kingdom
Address:7, Perry Hill, London, United Kingdom, SE6 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-01Address

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

Download
2018-11-21Address

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

Download
2018-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Capital

Capital allotment shares.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-06-09Address

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

Download
2018-04-19Resolution

Resolution.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.