About

Registered Number: 06906956
Date of Incorporation: 15/05/2009 (15 years ago)
Company Status: Active
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, SS17 9AA,

 

Globe Security Systems Ltd was registered on 15 May 2009 with its registered office in Stanford-Le-Hope, it's status is listed as "Active". Globe Security Systems Ltd has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the Globe Security Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, James 16 May 2016 - 1
WALLIS, Martin 15 May 2009 - 1
WALLIS, Julie Patricia 01 April 2013 17 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 12 February 2020
CH01 - Change of particulars for director 15 January 2020
PSC04 - N/A 15 January 2020
PSC04 - N/A 15 January 2020
CH01 - Change of particulars for director 15 January 2020
PSC01 - N/A 25 September 2019
PSC07 - N/A 25 September 2019
PSC01 - N/A 16 September 2019
PSC07 - N/A 16 September 2019
PSC01 - N/A 16 September 2019
PSC04 - N/A 16 September 2019
SH01 - Return of Allotment of shares 16 September 2019
TM01 - Termination of appointment of director 30 August 2019
AA - Annual Accounts 30 July 2019
MR04 - N/A 24 June 2019
MR04 - N/A 24 June 2019
CS01 - N/A 31 May 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 22 May 2018
AD01 - Change of registered office address 16 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 23 September 2015
SH01 - Return of Allotment of shares 10 September 2015
AR01 - Annual Return 12 June 2015
MR01 - N/A 10 June 2015
MR01 - N/A 19 May 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 22 April 2013
SH01 - Return of Allotment of shares 15 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 07 June 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 25 March 2010
AA01 - Change of accounting reference date 19 March 2010
AD01 - Change of registered office address 28 November 2009
NEWINC - New incorporation documents 15 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Fully Satisfied

N/A

A registered charge 14 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.