SECTOR GLOBAL LIMITED
Overview
Company Name | SECTOR GLOBAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06263418 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SECTOR GLOBAL LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is SECTOR GLOBAL LIMITED located?
Registered Office Address | 1 Avalon House Lower Strode Road Clevedon BS21 6UU Bristol Avon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SECTOR GLOBAL LIMITED?
Company Name | From | Until |
---|---|---|
SECTOR MARKETING LIMITED | Aug 29, 2008 | Aug 29, 2008 |
ONTRAC INTERNATIONAL LIMITED | Jul 16, 2007 | Jul 16, 2007 |
YATTENDON LTD | May 30, 2007 | May 30, 2007 |
What are the latest accounts for SECTOR GLOBAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SECTOR GLOBAL LIMITED?
Last Confirmation Statement Made Up To | May 30, 2026 |
---|---|
Next Confirmation Statement Due | Jun 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2025 |
Overdue | No |
What are the latest filings for SECTOR GLOBAL LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 30, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Frederick Nigel Summers on Jun 02, 2025 | 2 pages | CH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||||||||||||||||||
Notification of Digital Arts Limited as a person with significant control on Jul 18, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Philip Paul Summers as a person with significant control on Jul 18, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on May 30, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Cessation of Frederick Nigel Summers as a person with significant control on Jan 27, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Philip Paul Summers on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Frederick Nigel Summers on Jun 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on May 30, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Mr Philip Paul Summers as a person with significant control on Jan 29, 2019 | 2 pages | PSC04 | ||||||||||||||||||
Change of details for Mr Frederick Nigel Summers as a person with significant control on Jan 29, 2019 | 2 pages | PSC04 | ||||||||||||||||||
Who are the officers of SECTOR GLOBAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUMMERS, Frederick Nigel | Secretary | Lower Strode Road Clevedon BS21 6UU Bristol 1 Avalon House Avon | 174700100001 | |||||||
SUMMERS, Frederick Nigel | Director | Lower Strode Road Clevedon BS21 6UU Bristol 1 Avalon House Avon United Kingdom | England | British | Company Director | 31380260002 | ||||
SUMMERS, Philip Paul | Director | Lower Strode Road Clevedon BS21 6UU Bristol 1 Avalon House Avon United Kingdom | England | British | Company Director | 181088890002 | ||||
MALE, Wendy Mary | Secretary | 8 Rhodyate Lane Cleeve BS19 4NT Bristol | British | Co Secretary | 17804680002 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
BLAKEMORE, James Mitchell | Director | The Barford Exchange Wellesbourne Road CV35 8AQ Barford Avalon House Warwick | Great Britain | British | Managing Director | 146390290001 | ||||
MALE, Anthony John | Director | 8 Rhodyate Lane Cleeve BS49 4NT Bristol Avon | England | British | Chief Executive | 37205720001 | ||||
MALE, Kenneth Michael | Director | 55 Parkway Drive BH8 9JS Bournemouth Dorset | Great Britain | British | Tourism Consultant | 67572330002 | ||||
MASON, Claire Elizabeth | Director | Lower Strode Road Clevedon BS21 6UU Bristol 1 Avalon House Avon | United Kingdom | British | Account Director | 155012350001 | ||||
SANSOM, David Frank | Director | 20 Carlton Mews BA5 1SG Wells Somerset | United Kingdom | British | Chartered Engineer | 117949700001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of SECTOR GLOBAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Digital Arts Limited | Jul 18, 2024 | Stileway Business Park Lower Strode Road BS21 6UU Clevedon 1 Avalon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alistair James Summers | Jan 29, 2019 | Lower Strode Road Clevedon BS21 6UU Bristol 1 Avalon House Avon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Frederick Nigel Summers | Apr 06, 2017 | Lower Strode Road Clevedon BS21 6UU Bristol 1 Avalon House Avon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Paul Summers | Mar 30, 2017 | Lower Strode Road Clevedon BS21 6UU Bristol 1 Avalon House Avon United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0