About

Registered Number: 03623085
Date of Incorporation: 27/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 27 Church Lane, Northaw, Potters Bar, Hertfordshire, EN6 4NX

 

Based in Potters Bar, Hertfordshire, Global Teleports (UK) Ltd was setup in 1998, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are Boddy, Isabel Mary, Boddy, Roger Hammond, Power, Terry, Masters, Roger Gerald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODDY, Roger Hammond 18 September 1999 - 1
MASTERS, Roger Gerald 20 October 2003 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
BODDY, Isabel Mary 18 September 1999 - 1
POWER, Terry 28 August 1998 18 September 1999 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 29 March 2018
AA01 - Change of accounting reference date 26 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 24 September 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 06 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 29 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 16 October 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 24 June 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 13 September 2000
AA - Annual Accounts 04 May 2000
288b - Notice of resignation of directors or secretaries 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
363s - Annual Return 28 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
287 - Change in situation or address of Registered Office 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
288b - Notice of resignation of directors or secretaries 07 September 1998
NEWINC - New incorporation documents 27 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.