About

Registered Number: 04882614
Date of Incorporation: 01/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 466-468 Manchester Road, Bolton, BL3 2NU

 

Established in 2003, Globe Car Sales Ltd are based in Bolton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are Azhar, Fahim, Imtiaz, Zahir, Azhar, Sayoa, Imtiaz, Zahir, Mahmood, Nasser, Rourke, Matthew, Saina, Juma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZHAR, Fahim 26 November 2008 - 1
AZHAR, Sayoa 12 April 2007 26 November 2008 1
IMTIAZ, Zahir 05 September 2003 04 December 2015 1
MAHMOOD, Nasser 05 September 2003 09 September 2006 1
ROURKE, Matthew 10 September 2006 22 April 2010 1
SAINA, Juma 05 September 2003 29 October 2004 1
Secretary Name Appointed Resigned Total Appointments
IMTIAZ, Zahir 10 September 2006 04 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 November 2019
CS01 - N/A 04 October 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 22 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
TM01 - Termination of appointment of director 21 April 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 15 September 2016
AP01 - Appointment of director 18 January 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AR01 - Annual Return 05 September 2015
AAMD - Amended Accounts 11 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 September 2014
DISS40 - Notice of striking-off action discontinued 22 January 2014
AR01 - Annual Return 21 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 27 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 08 November 2012
AD01 - Change of registered office address 07 September 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 13 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 03 September 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 13 November 2010
CH01 - Change of particulars for director 13 November 2010
CH03 - Change of particulars for secretary 13 November 2010
AD01 - Change of registered office address 13 November 2010
AD01 - Change of registered office address 13 November 2010
AA - Annual Accounts 12 July 2010
TM01 - Termination of appointment of director 04 June 2010
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
CERTNM - Change of name certificate 27 September 2006
363s - Annual Return 19 September 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 19 July 2005
AA - Annual Accounts 19 July 2005
225 - Change of Accounting Reference Date 16 March 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2011 Outstanding

N/A

Debenture 28 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.