Basildon
SS15 6DU
Director Name | Mr James Wallis |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(7 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Newlands End Basildon SS15 6DU |
Director Name | Julie Patricia Wallis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2013(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 August 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 265 Chelmsford Road Shenfield Brentwood Essex CM15 8SD |
Website | globesecuritysystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0282346 |
Telephone region | Freephone |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Martin Wallis 90.91% Ordinary |
---|---|
100 at £1 | James Wallis 9.09% Ordinary B |
Year | 2014 |
---|---|
Turnover | £374,624 |
Gross Profit | £168,765 |
Net Worth | £106,349 |
Cash | £104,690 |
Current Liabilities | £52,955 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 12 February 2024 (2 months ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
5 June 2015 | Delivered on: 10 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 newlands end basildon essex. Outstanding |
---|---|
14 May 2015 | Delivered on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 June 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 30 November 2021 (7 pages) |
25 February 2022 | Change of details for Mr James Wallis as a person with significant control on 1 November 2021 (2 pages) |
25 February 2022 | Statement of capital following an allotment of shares on 1 November 2021
|
25 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
14 June 2021 | Micro company accounts made up to 30 November 2020 (8 pages) |
3 March 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
4 February 2021 | Director's details changed for Mr Martin Wallis on 1 September 2020 (2 pages) |
4 February 2021 | Change of details for Mr Martin Wallis as a person with significant control on 1 September 2020 (2 pages) |
4 February 2021 | Change of details for Mr Martin Wallis as a person with significant control on 1 November 2020 (2 pages) |
29 January 2021 | Previous accounting period shortened from 31 January 2021 to 30 November 2020 (1 page) |
29 January 2021 | Statement of capital following an allotment of shares on 1 November 2020
|
7 October 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
15 January 2020 | Director's details changed for Mr Martin Wallis on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr James Wallis on 15 January 2020 (2 pages) |
15 January 2020 | Change of details for Mr Martin Wallis as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Change of details for Mr James Wallis as a person with significant control on 15 January 2020 (2 pages) |
25 September 2019 | Cessation of James Wallis as a person with significant control on 25 September 2019 (1 page) |
25 September 2019 | Notification of James Wallis as a person with significant control on 1 September 2019 (2 pages) |
16 September 2019 | Cessation of James Wallis as a person with significant control on 15 September 2019 (1 page) |
16 September 2019 | Notification of James Wallis as a person with significant control on 1 September 2019 (2 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 1 September 2019
|
16 September 2019 | Change of details for Mr Martin Wallis as a person with significant control on 1 September 2019 (2 pages) |
16 September 2019 | Notification of James Wallis as a person with significant control on 1 September 2019 (2 pages) |
30 August 2019 | Termination of appointment of Julie Patricia Wallis as a director on 17 August 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
24 June 2019 | Satisfaction of charge 069069560002 in full (1 page) |
24 June 2019 | Satisfaction of charge 069069560001 in full (1 page) |
31 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
20 May 2019 | Satisfaction of charge 069069560002 in part (1 page) |
20 May 2019 | Satisfaction of charge 069069560001 in part (1 page) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
16 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
27 June 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
26 July 2016 | Appointment of James Wallis as a director on 16 May 2016 (2 pages) |
26 July 2016 | Appointment of James Wallis as a director on 16 May 2016 (2 pages) |
21 June 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
21 June 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 September 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
23 September 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2015 | Registration of charge 069069560002, created on 5 June 2015 (9 pages) |
10 June 2015 | Registration of charge 069069560002, created on 5 June 2015 (9 pages) |
10 June 2015 | Registration of charge 069069560002, created on 5 June 2015 (9 pages) |
19 May 2015 | Registration of charge 069069560001, created on 14 May 2015 (8 pages) |
19 May 2015 | Registration of charge 069069560001, created on 14 May 2015 (8 pages) |
17 June 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
17 June 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 September 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
24 September 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
21 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Appointment of Julie Patricia Wallis as a director (2 pages) |
22 April 2013 | Appointment of Julie Patricia Wallis as a director (2 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
17 September 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
17 September 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
15 April 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Martin Wallis on 15 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Martin Wallis on 15 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
19 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 January 2010 (1 page) |
28 November 2009 | Registered office address changed from 265 Chelmsford Road Brentwood Essex CM15 8SD England on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from 265 Chelmsford Road Brentwood Essex CM15 8SD England on 28 November 2009 (2 pages) |
15 May 2009 | Incorporation (20 pages) |
15 May 2009 | Incorporation (20 pages) |