About

Registered Number: 08362347
Date of Incorporation: 16/01/2013 (12 years and 3 months ago)
Company Status: Active
Registered Address: Trident Enterprise Centre C/Oharmonize Collective, Park Lane, Bradford, BD5 0LN,

 

Having been setup in 2013, Global Enterprise Links Ltd has its registered office in Bradford, it's status at Companies House is "Active". There are 6 directors listed as Jandu, Sharon, Jandu, Jagjeet, Javaid, Tariq, Khroud, Sandip, Langton, Daniel John, Pervez, Amjad for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANDU, Sharon 11 February 2013 - 1
JANDU, Jagjeet 16 January 2013 11 February 2013 1
JAVAID, Tariq 28 January 2013 29 September 2014 1
KHROUD, Sandip 16 January 2013 29 September 2014 1
LANGTON, Daniel John 09 April 2013 02 August 2016 1
PERVEZ, Amjad 28 May 2013 29 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 30 October 2019
CS01 - N/A 15 May 2019
CS01 - N/A 25 March 2019
PSC01 - N/A 25 March 2019
PSC07 - N/A 25 March 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
PSC07 - N/A 01 August 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 12 November 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 10 February 2014
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
RESOLUTIONS - N/A 07 February 2013
AP01 - Appointment of director 28 January 2013
SH01 - Return of Allotment of shares 23 January 2013
NEWINC - New incorporation documents 16 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.