About

Registered Number: 04571430
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL,

 

Based in Newbury, Berkshire, Global Continuity Ltd was established in 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Sc Customer Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SC CUSTOMER SERVICES LTD 23 October 2002 21 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 24 October 2019
AD01 - Change of registered office address 02 August 2019
AD01 - Change of registered office address 02 August 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 31 October 2017
CH01 - Change of particulars for director 25 July 2017
PSC04 - N/A 25 July 2017
AA - Annual Accounts 24 June 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 20 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2015
AD01 - Change of registered office address 16 September 2015
CH01 - Change of particulars for director 10 August 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 10 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 13 November 2012
AA01 - Change of accounting reference date 13 November 2012
CH01 - Change of particulars for director 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 19 November 2010
TM02 - Termination of appointment of secretary 12 April 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 19 November 2009
AD01 - Change of registered office address 14 November 2009
CH03 - Change of particulars for secretary 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 27 October 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 29 November 2007
363s - Annual Return 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 February 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 29 March 2005
AUD - Auditor's letter of resignation 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2005
363s - Annual Return 30 October 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 18 September 2003
225 - Change of Accounting Reference Date 12 August 2003
CERTNM - Change of name certificate 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.