Company NameGlobe Mot Centre & Garage Ltd.
DirectorSimon Harry Tucker
Company StatusActive
Company Number08287127
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Simon Harry Tucker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(11 years after company formation)
Appointment Duration3 months, 3 weeks
RoleMotor Mechanics
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Reginald Chamberlain
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed09 November 2012(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2015)
Correspondence Address101 A
Crow Green Road Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Reginald Chamberlain
50.00%
Ordinary
50 at £1Simon Harry Tucker
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
4 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
3 January 2023Confirmation statement made on 14 October 2022 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
15 December 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
21 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
10 November 2015Termination of appointment of Frontleader Investments Ltd as a secretary on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Frontleader Investments Ltd as a secretary on 1 November 2015 (1 page)
10 November 2015Termination of appointment of Frontleader Investments Ltd as a secretary on 1 November 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
13 November 2012Appointment of Frontleader Investments Ltd as a secretary (2 pages)
13 November 2012Appointment of Frontleader Investments Ltd as a secretary (2 pages)
8 November 2012Incorporation (36 pages)
8 November 2012Incorporation (36 pages)