About

Registered Number: 07498935
Date of Incorporation: 19/01/2011 (14 years and 3 months ago)
Company Status: Active
Registered Address: Cumberland House, Greenside Lane, Bradford, BD8 9TF,

 

Globe Innovation Centre Ltd was founded on 19 January 2011, it's status is listed as "Active". The companies directors are Smith, Christopher Stephen, Gabriel, Stephen. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christopher Stephen 19 January 2011 - 1
GABRIEL, Stephen 18 June 2012 17 December 2014 1

Filing History

Document Type Date
PSC07 - N/A 28 May 2020
PSC02 - N/A 28 May 2020
RP04AR01 - N/A 22 May 2020
TM01 - Termination of appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 January 2019
CH01 - Change of particulars for director 25 January 2019
CH01 - Change of particulars for director 25 January 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 19 November 2018
CS01 - N/A 23 January 2018
PSC09 - N/A 23 January 2018
PSC01 - N/A 22 January 2018
AA - Annual Accounts 09 January 2018
MR01 - N/A 02 May 2017
AD01 - Change of registered office address 05 April 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 09 January 2017
RP04 - N/A 13 April 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 17 March 2014
AP01 - Appointment of director 11 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 March 2013
CERTNM - Change of name certificate 28 September 2012
CONNOT - N/A 28 September 2012
AA - Annual Accounts 24 September 2012
RESOLUTIONS - N/A 20 September 2012
AP01 - Appointment of director 19 July 2012
SH01 - Return of Allotment of shares 11 July 2012
RESOLUTIONS - N/A 05 July 2012
RESOLUTIONS - N/A 05 July 2012
RESOLUTIONS - N/A 05 July 2012
SH08 - Notice of name or other designation of class of shares 05 July 2012
AA01 - Change of accounting reference date 05 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AR01 - Annual Return 08 March 2012
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.