About

Registered Number: 03312681
Date of Incorporation: 04/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Charfield Barns Business Park, Wotton Road Charfield, Wotton-Under-Edge, Gloucestershire, GL12 8SP

 

Global Building Controls Ltd was founded on 04 February 1997 and has its registered office in Gloucestershire, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of the business are listed as Britton, Simon, Tavana, Shahriar, Brown, Stuart David, O'bryan, David Rodney, Walsh, Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Simon 01 May 2010 - 1
TAVANA, Shahriar 04 February 1997 - 1
BROWN, Stuart David 01 May 2010 07 May 2014 1
O'BRYAN, David Rodney 04 February 1997 16 March 1998 1
WALSH, Alan 04 February 1997 06 September 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 21 February 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 19 September 2018
CH01 - Change of particulars for director 12 September 2018
AA - Annual Accounts 30 November 2017
MR01 - N/A 02 October 2017
SH01 - Return of Allotment of shares 29 September 2017
CS01 - N/A 05 September 2017
CS01 - N/A 08 August 2017
PSC07 - N/A 04 August 2017
PSC07 - N/A 04 August 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 February 2015
TM01 - Termination of appointment of director 20 February 2015
AA - Annual Accounts 24 December 2014
SH06 - Notice of cancellation of shares 18 June 2014
SH06 - Notice of cancellation of shares 18 June 2014
SH03 - Return of purchase of own shares 18 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 26 March 2013
RP04 - N/A 25 March 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 27 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 04 January 2011
SH01 - Return of Allotment of shares 23 December 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
AA - Annual Accounts 13 January 2010
RESOLUTIONS - N/A 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
123 - Notice of increase in nominal capital 21 May 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
CERTNM - Change of name certificate 09 February 2007
AA - Annual Accounts 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
363s - Annual Return 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
169 - Return by a company purchasing its own shares 20 December 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 24 January 2004
363s - Annual Return 09 February 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 30 October 2001
287 - Change in situation or address of Registered Office 28 March 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 10 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 29 September 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
363s - Annual Return 03 March 1998
395 - Particulars of a mortgage or charge 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
225 - Change of Accounting Reference Date 26 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
NEWINC - New incorporation documents 04 February 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

Debenture 08 March 2006 Outstanding

N/A

Debenture 12 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.