About

Registered Number: 04292172
Date of Incorporation: 24/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 57-59 Witham, Hull, HU9 1BE,

 

Global 4 Components Ltd was founded on 24 September 2001 and has its registered office in Hull. Currently we aren't aware of the number of employees at the Global 4 Components Ltd. The companies directors are listed as Thirlwell, Davina, Thirlwell, Ian, Thirlwell, Davina Angela, Ellerington, Paul, Mounks, John Raymond at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIRLWELL, Ian 24 September 2001 - 1
ELLERINGTON, Paul 01 June 2011 19 August 2013 1
MOUNKS, John Raymond 09 February 2016 21 November 2018 1
Secretary Name Appointed Resigned Total Appointments
THIRLWELL, Davina 17 April 2015 - 1
THIRLWELL, Davina Angela 24 September 2001 30 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 15 June 2020
MR01 - N/A 05 May 2020
MR04 - N/A 23 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 14 June 2018
AD01 - Change of registered office address 24 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 June 2016
MR01 - N/A 16 February 2016
AP01 - Appointment of director 10 February 2016
MR04 - N/A 26 November 2015
AA - Annual Accounts 25 November 2015
AD01 - Change of registered office address 12 June 2015
AR01 - Annual Return 08 June 2015
AP03 - Appointment of secretary 17 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 20 June 2011
SH01 - Return of Allotment of shares 20 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
TM02 - Termination of appointment of secretary 26 January 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 30 September 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 09 October 2006
363s - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
AA - Annual Accounts 25 August 2005
287 - Change in situation or address of Registered Office 03 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 29 September 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 03 June 2003
395 - Particulars of a mortgage or charge 22 May 2003
363s - Annual Return 18 December 2002
225 - Change of Accounting Reference Date 14 November 2002
287 - Change in situation or address of Registered Office 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

A registered charge 09 February 2016 Fully Satisfied

N/A

All assets debenture 23 June 2010 Outstanding

N/A

Charge of deposit 14 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.