About

Registered Number: 04052857
Date of Incorporation: 15/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Hawkes Farm Dores Lane, Braishfield, Romsey, Hampshire, SO51 0QJ

 

Based in Romsey, Global Tobacco Machinery Ltd was setup in 2000, it's status at Companies House is "Active". There are 3 directors listed as Woodthorpe, Sara Louise Jane, Woodthorpe, Ronald Frederick, Legrand, Jean Pierre for Global Tobacco Machinery Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGRAND, Jean Pierre 15 August 2000 23 August 2002 1
Secretary Name Appointed Resigned Total Appointments
WOODTHORPE, Sara Louise Jane 23 August 2002 - 1
WOODTHORPE, Ronald Frederick 15 August 2000 23 August 2002 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 May 2015
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 22 August 2014
AD01 - Change of registered office address 21 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 02 May 2012
AR01 - Annual Return 12 September 2011
CH03 - Change of particulars for secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 01 September 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363a - Annual Return 01 October 2007
287 - Change in situation or address of Registered Office 04 September 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
NEWINC - New incorporation documents 15 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.