Globe Consultants Limited

DataGardener
dissolved

Globe Consultants Limited

05717085Private Limited With Share Capital

Knights Professional Services Lt, The Brampton, Newcastle-Under-Lyne, ST50QW
Incorporated

21/02/2006

Company Age

20 years

Directors

2

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Globe Consultants Limited (05717085) is a private limited with share capital incorporated on 21/02/2006 (20 years old) and registered in newcastle-under-lyne, ST50QW. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 21/02/2006
ST50QW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

88
Gazette Dissolved Voluntary
Category:Gazette
Date:04-04-2023
Gazette Notice Voluntary
Category:Gazette
Date:17-01-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2020
Resolution
Category:Resolution
Date:15-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:12-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2014
Termination Director Company With Name
Category:Officers
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:06-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2011
Capital Allotment Shares
Category:Capital
Date:13-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-09-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2010
Change Of Name Notice
Category:Change Of Name
Date:17-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2010
Termination Director Company With Name
Category:Officers
Date:17-12-2009
Termination Director Company With Name
Category:Officers
Date:17-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2009
Legacy
Category:Annual Return
Date:23-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Annual Return
Date:21-02-2008
Legacy
Category:Officers
Date:21-02-2008
Legacy
Category:Officers
Date:21-02-2008
Legacy
Category:Officers
Date:21-02-2008
Legacy
Category:Officers
Date:21-02-2008
Legacy
Category:Address
Date:21-02-2008
Legacy
Category:Capital
Date:06-08-2007
Resolution
Category:Resolution
Date:06-08-2007
Legacy
Category:Capital
Date:06-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2007
Legacy
Category:Annual Return
Date:26-02-2007
Legacy
Category:Officers
Date:26-02-2007
Legacy
Category:Address
Date:26-02-2007
Legacy
Category:Capital
Date:21-02-2007
Legacy
Category:Address
Date:07-06-2006
Legacy
Category:Mortgage
Date:12-04-2006
Legacy
Category:Accounts
Date:11-04-2006
Legacy
Category:Capital
Date:24-03-2006
Incorporation Company
Category:Incorporation
Date:21-02-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date06/05/2022
Latest Accounts31/03/2022

Trading Addresses

Knights Professional Services Lt, The Brampton, Newcastle-Under-Lyne, Staffordshire St5 0Q, ST50QWRegistered
The Tithe Barn, Greestone Place, Lincoln, Lincolnshire, LN21PP

Contact

Knights Professional Services Lt, The Brampton, Newcastle-Under-Lyne, ST50QW