About

Registered Number: 04948577
Date of Incorporation: 30/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 79 High Street, Eton, Windsor, Berkshire, SL4 6AF

 

Globalmet Industries Ltd was founded on 30 October 2003 and are based in Windsor, it's status at Companies House is "Active". We don't know the number of employees at Globalmet Industries Ltd. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOL, Thomas 11 February 2004 30 July 2012 1
POLOTNIANKA, Arnold Michael 11 February 2004 30 March 2016 1
TURNA, Mustafa Meric 04 May 2016 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MCLAUGHLAN, Stuart 30 November 2019 - 1
CULLEN, Amy 21 January 2011 31 October 2012 1
HURRELL, Steven Alfred 31 October 2012 30 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
AP03 - Appointment of secretary 04 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
CS01 - N/A 19 November 2019
SH01 - Return of Allotment of shares 07 August 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 21 March 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 November 2017
RESOLUTIONS - N/A 19 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 18 November 2016
MR04 - N/A 03 August 2016
MR04 - N/A 03 August 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 30 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 November 2015
SH01 - Return of Allotment of shares 08 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 05 November 2012
AP03 - Appointment of secretary 03 November 2012
TM02 - Termination of appointment of secretary 03 November 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 03 November 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
TM02 - Termination of appointment of secretary 21 January 2011
AP03 - Appointment of secretary 21 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 02 November 2010
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
MG01 - Particulars of a mortgage or charge 19 November 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
395 - Particulars of a mortgage or charge 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
363a - Annual Return 11 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
AA - Annual Accounts 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
395 - Particulars of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 11 January 2008
363s - Annual Return 21 December 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
AA - Annual Accounts 15 August 2007
AA - Annual Accounts 03 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2007
363a - Annual Return 15 January 2007
363a - Annual Return 03 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 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 30 March 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
123 - Notice of increase in nominal capital 17 January 2006
225 - Change of Accounting Reference Date 21 December 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
395 - Particulars of a mortgage or charge 05 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
RESOLUTIONS - N/A 01 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
AA - Annual Accounts 30 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2005
287 - Change in situation or address of Registered Office 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
395 - Particulars of a mortgage or charge 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
CERTNM - Change of name certificate 23 February 2004
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
Trade finance security agreement 27 May 2011 Fully Satisfied

N/A

Debenture 05 November 2009 Outstanding

N/A

Letter of pledge 05 November 2009 Outstanding

N/A

Charge on deposit 28 July 2009 Fully Satisfied

N/A

Assignment of receivables 05 March 2008 Fully Satisfied

N/A

Debenture 28 February 2008 Outstanding

N/A

Debenture 11 February 2008 Fully Satisfied

N/A

Deed of charge over credit balances 18 January 2008 Fully Satisfied

N/A

Debenture 26 December 2007 Fully Satisfied

N/A

A charge and release over deposit 16 January 2007 Fully Satisfied

N/A

Debenture 16 January 2007 Fully Satisfied

N/A

A letter of hypothecation and pledge 16 January 2007 Fully Satisfied

N/A

Debenture 30 June 2005 Fully Satisfied

N/A

Debenture 27 June 2005 Fully Satisfied

N/A

Debenture 14 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.