Company NameGlobe Security Systems Limited
DirectorsMartin Wallis and James Wallis
Company StatusActive
Company Number06906956
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Martin Wallis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Newlands End
Basildon
SS15 6DU
Director NameMr James Wallis
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(7 years after company formation)
Appointment Duration7 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Newlands End
Basildon
SS15 6DU
Director NameJulie Patricia Wallis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2013(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 2019)
RoleNurse
Country of ResidenceEngland
Correspondence Address265 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8SD

Contact

Websiteglobesecuritysystems.co.uk
Email address[email protected]
Telephone0800 0282346
Telephone regionFreephone

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Martin Wallis
90.91%
Ordinary
100 at £1James Wallis
9.09%
Ordinary B

Financials

Year2014
Turnover£374,624
Gross Profit£168,765
Net Worth£106,349
Cash£104,690
Current Liabilities£52,955

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

5 June 2015Delivered on: 10 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 newlands end basildon essex.
Outstanding
14 May 2015Delivered on: 19 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2023Micro company accounts made up to 30 November 2022 (6 pages)
28 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 30 November 2021 (7 pages)
25 February 2022Change of details for Mr James Wallis as a person with significant control on 1 November 2021 (2 pages)
25 February 2022Statement of capital following an allotment of shares on 1 November 2021
  • GBP 2,500
(3 pages)
25 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
14 June 2021Micro company accounts made up to 30 November 2020 (8 pages)
3 March 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
4 February 2021Director's details changed for Mr Martin Wallis on 1 September 2020 (2 pages)
4 February 2021Change of details for Mr Martin Wallis as a person with significant control on 1 September 2020 (2 pages)
4 February 2021Change of details for Mr Martin Wallis as a person with significant control on 1 November 2020 (2 pages)
29 January 2021Previous accounting period shortened from 31 January 2021 to 30 November 2020 (1 page)
29 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 2,000
(3 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
15 January 2020Director's details changed for Mr Martin Wallis on 15 January 2020 (2 pages)
15 January 2020Director's details changed for Mr James Wallis on 15 January 2020 (2 pages)
15 January 2020Change of details for Mr Martin Wallis as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Change of details for Mr James Wallis as a person with significant control on 15 January 2020 (2 pages)
25 September 2019Cessation of James Wallis as a person with significant control on 25 September 2019 (1 page)
25 September 2019Notification of James Wallis as a person with significant control on 1 September 2019 (2 pages)
16 September 2019Cessation of James Wallis as a person with significant control on 15 September 2019 (1 page)
16 September 2019Notification of James Wallis as a person with significant control on 1 September 2019 (2 pages)
16 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 1,666
(3 pages)
16 September 2019Change of details for Mr Martin Wallis as a person with significant control on 1 September 2019 (2 pages)
16 September 2019Notification of James Wallis as a person with significant control on 1 September 2019 (2 pages)
30 August 2019Termination of appointment of Julie Patricia Wallis as a director on 17 August 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
24 June 2019Satisfaction of charge 069069560002 in full (1 page)
24 June 2019Satisfaction of charge 069069560001 in full (1 page)
31 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
20 May 2019Satisfaction of charge 069069560002 in part (1 page)
20 May 2019Satisfaction of charge 069069560001 in part (1 page)
25 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 November 2017Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 1st Floor Broad Oak House 1 Grover Walk Corringham Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 November 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 July 2016Appointment of James Wallis as a director on 16 May 2016 (2 pages)
26 July 2016Appointment of James Wallis as a director on 16 May 2016 (2 pages)
21 June 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
21 June 2016Total exemption full accounts made up to 31 January 2016 (17 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,200
(5 pages)
27 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,200
(5 pages)
23 September 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
23 September 2015Total exemption full accounts made up to 31 January 2015 (13 pages)
10 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 1,200
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 1,200
(3 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,100
(5 pages)
12 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,100
(5 pages)
10 June 2015Registration of charge 069069560002, created on 5 June 2015 (9 pages)
10 June 2015Registration of charge 069069560002, created on 5 June 2015 (9 pages)
10 June 2015Registration of charge 069069560002, created on 5 June 2015 (9 pages)
19 May 2015Registration of charge 069069560001, created on 14 May 2015 (8 pages)
19 May 2015Registration of charge 069069560001, created on 14 May 2015 (8 pages)
17 June 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
17 June 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,100
(5 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,100
(5 pages)
24 September 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
24 September 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
21 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
22 April 2013Appointment of Julie Patricia Wallis as a director (2 pages)
22 April 2013Appointment of Julie Patricia Wallis as a director (2 pages)
15 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,100
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,100
(3 pages)
15 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,100
(3 pages)
17 September 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
17 September 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
15 April 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Martin Wallis on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Martin Wallis on 15 May 2010 (2 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 March 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
19 March 2010Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page)
28 November 2009Registered office address changed from 265 Chelmsford Road Brentwood Essex CM15 8SD England on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from 265 Chelmsford Road Brentwood Essex CM15 8SD England on 28 November 2009 (2 pages)
15 May 2009Incorporation (20 pages)
15 May 2009Incorporation (20 pages)