Active
Company Information for GLOBEMARKET LIMITED
101-102 MIDDLEMORE INDUSTRIAL ESTATE, MIDDLEMORE ROAD, SMETHWICK, B66 2EP,
|
Company Registration Number
03424074
Private Limited Company
Active |
Company Name | |
---|---|
GLOBEMARKET LIMITED | |
Legal Registered Office | |
101-102 MIDDLEMORE INDUSTRIAL ESTATE MIDDLEMORE ROAD SMETHWICK B66 2EP Other companies in B1 | |
Company Number | 03424074 | |
---|---|---|
Company ID Number | 03424074 | |
Date formed | 1997-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB754043250 |
Last Datalog update: | 2024-09-09 00:17:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOBEMARKET HOLDINGS LIMITED | THE LODGE CASTLE BROMWICH HALL CHESTER ROAD BIRMINGHAM B36 9DE | Active | Company formed on the 2018-02-07 | |
GLOBEMARKETING LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES LARCOMBE |
||
PETER ALBERT JOHN HOTCHKISS |
||
RICHARD JAMES LARCOMBE |
||
GARY LITTLEWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ARTHUR RAFFETY |
Director | ||
JOHN TREVOR GOLBY |
Company Secretary | ||
JOHN TREVOR GOLBY |
Director | ||
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBEMARKET HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
TIMELESS FLOWERS LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
THE FLAT SCREEN SHELVING COMPANY LIMITED | Director | 2012-08-29 | CURRENT | 2011-08-10 | Dissolved 2016-03-22 | |
GLOBEMARKET HOLDINGS LIMITED | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
TIMELESS FLOWERS LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
THE FLAT SCREEN SHELVING COMPANY LIMITED | Director | 2012-08-29 | CURRENT | 2011-08-10 | Dissolved 2016-03-22 | |
THE FLAT SCREEN SHELVING COMPANY LIMITED | Director | 2011-08-10 | CURRENT | 2011-08-10 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/21 FROM 101-102 Middlemore Industrial Estate Middlemore Lane Smethwick West Midlands B66 2EQ | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALBERT JOHN HOTCHKISS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034240740002 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034240740004 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034240740003 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 37500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/15 FROM 11/12 Carver Street Birmingham West Midlands B1 3AS | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034240740002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034240740001 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RAFFETY | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR RAFFETY / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LITTLEWOOD / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LARCOMBE / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT JOHN HOTCHKISS / 22/08/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR GARY LITTLEWOOD | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
RES04 | GBP NC 30000/50000 13/07/2009 | |
123 | NC INC ALREADY ADJUSTED 13/07/09 | |
88(2) | AD 13/07/09 GBP SI 7500@1=7500 GBP IC 30000/37500 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 11/12 CARVER STREET BIRMINGHAM WEST MIDLANDS B1 3AU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 86 GLADBECK WAY ENFIELD MIDDLESEX EN2 7EL | |
123 | £ NC 100/30000 31/07/00 | |
SRES04 | NC INC ALREADY ADJUSTED 31/07/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 31/07/00--------- £ SI 29998@1=29998 £ IC 2/30000 | |
363s | RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 | |
363s | RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBEMARKET LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as GLOBEMARKET LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39049000 | Polymers of vinyl chloride or other halogenated olefins, in primary forms (excl. poly"vinyl chloride", copolymers of vinyl chloride, polymers of vinyl chloride and fluoropolymers) | |||
84669195 | Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel) | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
85144000 | Equipment for the heat treatment of materials by induction or dielectric loss (excl. ovens and furnaces) | |||
73181510 | Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm | |||
73181510 | Screws of iron or steel, turned from bars, rods, profiles, or wire, of solid section, threaded, of a shank thickness of <= 6 mm | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. | |||
81089090 | Articles of titanium, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |