-
GLOBE MOTOR VEHICLE SPECIALISTS LIMITED - Unit 3 Devonshire Street Industrial Estate, Devonshire Street, Ardwick, Manchester, United Kingdom
Company Information
- Company registration number
- 09857762
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 3 Devonshire Street Industrial Estate
- Devonshire Street
- Ardwick
- Manchester
- M12 6AG
- England Unit 3 Devonshire Street Industrial Estate, Devonshire Street, Ardwick, Manchester, M12 6AG, England UK
Management
- Managing Directors
- CUNNINGHAM, Richard Ashton Roy
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-05
- Age Of Company 2015-11-05 8 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- -
- Mr Richard Ashton Roy Cunningham
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ARAGORN HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2021-08-31
- Last Date: 2019-11-30
- Annual Return
- Due Date: 2021-11-18
- Last Date: 2020-11-04
-
GLOBE MOTOR VEHICLE SPECIALISTS LIMITED Company Description
- GLOBE MOTOR VEHICLE SPECIALISTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09857762. Its current trading status is "live". It was registered 2015-11-05. It was previously called ARAGORN HOLDINGS LIMITED. It has declared SIC or NACE codes as "45200". It has 1 director The latest accounts are filed up to 2019-11-30.It can be contacted at Unit 3 Devonshire Street Industrial Estate .
Get GLOBE MOTOR VEHICLE SPECIALISTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Globe Motor Vehicle Specialists Limited - Unit 3 Devonshire Street Industrial Estate, Devonshire Street, Ardwick, Manchester, United Kingdom
- 2015-11-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLOBE MOTOR VEHICLE SPECIALISTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
dissolved-compulsory-strike-off-suspended (2021-11-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-11-02) - GAZ1
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-09-11) - AA
-
confirmation-statement-with-no-updates (2020-09-11) - CS01
-
confirmation-statement-with-no-updates (2020-11-30) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-14) - AD01
-
gazette-filings-brought-up-to-date (2019-08-31) - DISS40
-
accounts-with-accounts-type-micro-entity (2019-08-29) - AA
-
gazette-notice-compulsory (2019-06-04) - GAZ1
-
gazette-filings-brought-up-to-date (2019-02-05) - DISS40
-
notification-of-a-person-with-significant-control (2019-02-04) - PSC01
-
confirmation-statement-with-no-updates (2019-02-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
dissolved-compulsory-strike-off-suspended (2018-12-07) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-10-30) - GAZ1
-
termination-director-company-with-name-termination-date (2018-01-16) - TM01
-
appoint-person-director-company-with-name-date (2018-01-16) - AP01
-
notice-of-removal-of-a-director (2018-03-08) - AP01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-07) - AD01
-
accounts-with-accounts-type-micro-entity (2017-09-07) - AA
-
cessation-of-a-person-with-significant-control (2017-09-01) - PSC07
-
termination-director-company-with-name-termination-date (2017-06-15) - TM01
-
termination-director-company-with-name-termination-date (2017-06-14) - TM01
-
appoint-person-director-company-with-name-date (2017-04-27) - AP01
-
termination-director-company-with-name-termination-date (2017-04-26) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
capital-allotment-shares (2016-11-23) - SH01
-
appoint-person-director-company-with-name-date (2016-08-23) - AP01
-
resolution (2016-07-07) - RESOLUTIONS
keyboard_arrow_right 2015
-
incorporation-company (2015-11-05) - NEWINC