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.
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 |
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 |
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 |