TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Globe Enterprises Limited

Adresse
The Globe Centre
St James Square
Accrington
BB5 0RE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Société Numéro de Registre 03011318 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2022
Activité (Code NAF)41100 - Promotion immobilière
68209 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Barnfield Group Limited Status: Active Notified: 14/02/2020 Companies House Number: 07986991 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Jh Estent Limited Status: Active Notified: 24/01/2020 Companies House Number: 10610360 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Nevison Investments Status: Active Notified: 30/05/2018 Companies House Number: 06352484 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Barnfield Contractors (Uk) Ltd Status: Ceased Notified: 06/04/2016 Ceased: 06/02/2020 Companies House Number: 04128638 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Barnfield Nelson Limited Status: Ceased Notified: 06/02/2020 Ceased: 14/02/2020 Companies House Number: 06775740 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Hyndburn Borough Council Status: Ceased Notified: 06/04/2016 Ceased: 24/01/2020 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (4)

    Source: Companies House
    Couper, Andrew St James Square, Accrington, Lancashire Status: Active Notified: 24/01/2020 Role: Secretary
    Hussain, Majid Lions Drive, Blackburn, England Status: Active Notified: 24/01/2020 Date of Birth: 03/1977 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Nevison, James Stuart St James Square, Accrington, Lancashire Status: Active Notified: 26/10/1995 Date of Birth: 11/1952 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Webber, Timothy John Henry Lomeshaye Industrial Estate, Nelson, Lancashire Status: Active Notified: 12/06/1995 Date of Birth: 01/1954 Occupation: Builder Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Waterside Office Park Limited Status: Active Notified: 20/06/2023 Companies House Number: 14947063 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors