About

Registered Number: 06079749
Date of Incorporation: 02/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Alder House Slackey Brow, Kearsley, Bolton, Lancashire, BL4 8SL

 

Globe Union (UK) Ltd was founded on 02 February 2007 with its registered office in Bolton in Lancashire, it's status is listed as "Active". We don't know the number of employees at this business. Globe Union (UK) Ltd has 4 directors listed as Shaw, Jason David, Chen, Tsung-min, Lee, Lei-hui, Ouyoung, Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Tsung-Min 15 October 2018 - 1
LEE, Lei-Hui 15 October 2018 - 1
OUYOUNG, Scott 28 March 2007 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Jason David 29 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 13 February 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 27 November 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 15 February 2017
AUD - Auditor's letter of resignation 08 December 2016
AP01 - Appointment of director 27 October 2016
AAMD - Amended Accounts 28 September 2016
AAMD - Amended Accounts 26 September 2016
AA - Annual Accounts 17 September 2016
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 February 2015
AUD - Auditor's letter of resignation 25 April 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 15 January 2014
AUD - Auditor's letter of resignation 14 January 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 28 October 2013
MR01 - N/A 23 August 2013
AR01 - Annual Return 20 March 2013
TM02 - Termination of appointment of secretary 30 August 2012
AP03 - Appointment of secretary 30 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 20 March 2012
SH01 - Return of Allotment of shares 02 August 2011
AA - Annual Accounts 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2011
AR01 - Annual Return 02 February 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 09 July 2010
SH01 - Return of Allotment of shares 21 April 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
287 - Change in situation or address of Registered Office 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
RESOLUTIONS - N/A 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
123 - Notice of increase in nominal capital 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
225 - Change of Accounting Reference Date 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
395 - Particulars of a mortgage or charge 18 April 2007
395 - Particulars of a mortgage or charge 14 April 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2013 Outstanding

N/A

Mortgage of life policy 17 November 2010 Outstanding

N/A

Debenture 04 April 2007 Outstanding

N/A

Debenture 04 April 2007 Fully Satisfied

N/A

Charge over cash collateral account 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.