About

Registered Number: 05460312
Date of Incorporation: 23/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR

 

Established in 2005, Globe Utilities Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Globe Utilities Ltd. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNISH, Julian 01 February 2011 - 1
WHITE, Stephen James 01 March 2011 - 1
PEPPERSMITH, Darren 04 October 2007 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Lisa Marie 11 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 06 March 2018
PSC09 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 29 June 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 25 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
CERTNM - Change of name certificate 15 November 2010
CONNOT - N/A 15 November 2010
AA - Annual Accounts 18 October 2010
DISS40 - Notice of striking-off action discontinued 05 June 2010
AR01 - Annual Return 04 June 2010
GAZ1 - First notification of strike-off action in London Gazette 01 June 2010
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 04 April 2009
287 - Change in situation or address of Registered Office 05 March 2009
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
363a - Annual Return 04 June 2007
353 - Register of members 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
287 - Change in situation or address of Registered Office 17 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
395 - Particulars of a mortgage or charge 01 February 2007
363a - Annual Return 23 June 2006
287 - Change in situation or address of Registered Office 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.