About

Registered Number: 03912929
Date of Incorporation: 25/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Archways Flaunden Lane, Bovingdon, Hemel Hempstead, HP3 0PA,

 

Based in Hemel Hempstead, Globe Engineering 2000 Ltd was registered on 25 January 2000, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Shepherd, Brett Walter, Shepherd, Claire Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Brett Walter 25 January 2000 - 1
SHEPHERD, Claire Marie 05 April 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 25 November 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 28 November 2007
287 - Change in situation or address of Registered Office 09 May 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 24 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
363a - Annual Return 30 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 12 February 2001
287 - Change in situation or address of Registered Office 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.