GLOBE INNOVATION CENTRE LIMITED
Overview
| Company Name | GLOBE INNOVATION CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07498935 |
| 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 GLOBE INNOVATION CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GLOBE INNOVATION CENTRE LIMITED located?
| Registered Office Address | Management Block Globe Mill, Bridge Street Slaithwaite HD7 5JN Huddersfield United Kingdom England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBE INNOVATION CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBE ENVIRONMENTAL BUSINESS CENTRE LIMITED | Jan 19, 2011 | Jan 19, 2011 |
What are the latest accounts for GLOBE INNOVATION CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GLOBE INNOVATION CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for GLOBE INNOVATION CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Zahir Ahmed as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Janet Caroline O'connor as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2026 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jan 19, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Christopher Stephen Smith on Jan 15, 2025 | 2 pages | CH01 | ||
Change of details for Hartley Environmental Trust Limited as a person with significant control on Jan 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 19, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Claire Marie Cain on Dec 18, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Termination of appointment of Elaine Shimmin as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Termination of appointment of Stephen Andrew Meyrick Hirst as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Elaine Shimmin as a director on Aug 04, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 9 pages | AA | ||
Change of details for Hartley Environmental Trust Limited as a person with significant control on Mar 25, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Susan Cooke as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 19, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Christopher Stephen Smith on Jan 13, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2020 | 7 pages | AA | ||
Termination of appointment of Elizabeth Towns-Andrews as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Susan Cooke as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Who are the officers of GLOBE INNOVATION CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AHMED, Zahir | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | United Kingdom | British | 345125610001 | |||||
| CAIN, Claire Marie | Director | Globe Mill, Bridge Street Slaithwaite HD7 5JN Huddersfield Management Block United Kingdom England | Isle Of Man | British | 154441550002 | |||||
| LEWIS, Alan James | Director | Globe Mill, Bridge Street Slaithwaite HD7 5JN Huddersfield Management Block United Kingdom England | England | British | 205158590001 | |||||
| SMITH, Christopher Stephen | Director | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | Isle Of Man | British | 153058430020 | |||||
| BRESCIA, David Charles | Director | Stanhope Gate W1K 1AG London 3 United Kingdom | England | British | 170055130001 | |||||
| COOKE, Susan | Director | Queensgate HD1 3DH Huddersfield University Of Huddersfield West Yorkshire United Kingdom | England | British | 88470600001 | |||||
| GABRIEL, Stephen | Director | Kirkstall Road LS3 1YN Leeds 98 West Yorkshire United Kingdom | Germany | German | 170340650001 | |||||
| HIRST, Stephen Andrew Meyrick | Director | Greenside Lane BD8 9TF Bradford Cumberland House England England | Isle Of Man | British | 205572930001 | |||||
| O'CONNOR, Janet Caroline | Director | Globe Mill, Bridge Street Slaithwaite HD7 5JN Huddersfield Management Block United Kingdom England | Isle Of Man | British | 172220030001 | |||||
| O'RORKE, Susan | Director | Kirkstall Road LS3 1YN Leeds 98 West Yorkshire United Kingdom | Isle Of Man | British | 48247880002 | |||||
| SHIMMIN, Elaine | Director | Greenside Lane BD8 9TF Bradford Cumberland House England | Isle Of Man | British | 299098990001 | |||||
| TOWNS-ANDREWS, Elizabeth, Dr | Director | Queensgate HD1 3DH Huddersfield University Of Huddersfield West Yorkshire United Kingdom | United Kingdom | British | 163515780001 |
Who are the persons with significant control of GLOBE INNOVATION CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alan James Lewis | Apr 06, 2016 | Greenside Lane BD8 9TF Bradford Cumberland House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Hartley Environmental Trust Limited | Apr 06, 2016 | Globe Mills Bridge Street HD7 5JN Slaithwaite Management Block Huddersfield United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GLOBE INNOVATION CENTRE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 19, 2017 | Jan 22, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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