General information

Name:

Globe Motors Ltd

Office Address:

Unit 2, Mandale Industrial Estate, Halifax Road BD21 1DB Keighley

Number: 05361040

Incorporation date: 2005-02-10

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Globe Motors Limited has existed in the UK for at least 19 years. Started with Companies House Reg No. 05361040 in 2005, it is located at Unit 2, Mandale Industrial, Keighley BD21 1DB. This enterprise's SIC code is 68209, that means Other letting and operating of own or leased real estate. 2023-02-28 is the last time account status updates were filed.

Regarding to this firm, the majority of director's assignments have so far been performed by Timothy W. and Mark R.. Amongst these two individuals, Mark R. has managed firm the longest, having become a part of company's Management Board on 2005.

Executives with significant control over the firm are: Mark R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Timothy W.

Role: Director

Appointed: 01 June 2010

Latest update: 12 March 2024

Mark R.

Role: Director

Appointed: 10 February 2005

Latest update: 12 March 2024

People with significant control

Mark R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Timothy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 19 April 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 19 April 2013
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 8 April 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 2023-03-01
End Date For Period Covered By Report 29 February 2024
Annual Accounts 31 March 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 28th, March 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 45200 : Maintenance and repair of motor vehicles
19
Company Age

Similar companies nearby

Closest companies