About

Registered Number: 03424074
Date of Incorporation: 22/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 101-102 Middlemore Industrial Estate, Middlemore Lane, Smethwick, West Midlands, B66 2EQ

 

Based in West Midlands, Globemarket Ltd was setup in 1997, it has a status of "Active". Globemarket Ltd has 5 directors listed as Hotchkiss, Peter Albert John, Larcombe, Richard James, Littlewood, Gary, Golby, John Trevor, Raffety, David Arthur at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOTCHKISS, Peter Albert John 31 July 2000 - 1
LARCOMBE, Richard James 31 July 2000 - 1
LITTLEWOOD, Gary 13 July 2009 - 1
GOLBY, John Trevor 01 October 1997 14 July 2000 1
RAFFETY, David Arthur 01 October 1997 31 July 2011 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
PSC01 - N/A 11 September 2020
PSC01 - N/A 11 September 2020
MR04 - N/A 17 December 2019
AA - Annual Accounts 05 December 2019
CS01 - N/A 02 September 2019
MR01 - N/A 18 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 01 September 2017
MR01 - N/A 05 May 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 25 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 August 2014
MR01 - N/A 13 August 2014
MR01 - N/A 12 August 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 21 September 2011
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 26 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 30 September 2009
RESOLUTIONS - N/A 21 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
123 - Notice of increase in nominal capital 21 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 04 September 2007
363a - Annual Return 01 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 November 2006
353 - Register of members 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 21 September 2005
363a - Annual Return 26 August 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 20 September 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 11 February 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 25 October 2000
AA - Annual Accounts 25 October 2000
225 - Change of Accounting Reference Date 25 October 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
363s - Annual Return 21 August 2000
RESOLUTIONS - N/A 15 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
123 - Notice of increase in nominal capital 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 23 June 1999
225 - Change of Accounting Reference Date 20 June 1999
363s - Annual Return 16 September 1998
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
287 - Change in situation or address of Registered Office 10 October 1997
NEWINC - New incorporation documents 22 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2019 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

A registered charge 04 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.