Globe Motor Vehicle Specialists Limited

DataGardener
live
Micro

Globe Motor Vehicle Specialists Limited

09857762Private Limited With Share Capital

Unit 3, Devonshire Street Industrial Est, Ardwick, M126AG
Incorporated

05/11/2015

Company Age

10 years

Directors

1

Employees

4

SIC Code

45200

Risk

not scored

Company Overview

Registration, classification & business activity

Globe Motor Vehicle Specialists Limited (09857762) is a private limited with share capital incorporated on 05/11/2015 (10 years old) and registered in ardwick, M126AG. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Micro
Incorporated 05/11/2015
M126AG
4 employees

Financial Overview

Total Assets

£55.7K

Liabilities

£5.3K

Net Assets

£50.4K

Cash

£0

Key Metrics

4

Employees

1

Directors

1

Shareholders

11

CCJs

Board of Directors

1

Filed Documents

32
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-10-2018
Notice Of Removal Of A Director
Category:Officers
Date:08-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Capital Allotment Shares
Category:Capital
Date:23-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2016
Resolution
Category:Resolution
Date:07-07-2016
Incorporation Company
Category:Incorporation
Date:05-11-2015

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/08/2021
Filing Date11/09/2020
Latest Accounts30/11/2019

Trading Addresses

Unit 3 Bradshaw Street, Heywood, Lancashire, OL101PN
Unit 3, Devonshire Street Industrial Estate, Manchester, M126AGRegistered

Contact

01530837817
Unit 3, Devonshire Street Industrial Est, Ardwick, M126AG