Golden Globe Merchants Limited

General information

Name:

Golden Globe Merchants Ltd

Office Address:

160 Fortis House London Road IG11 8BB Barking

Number: 07812048

Incorporation date: 2011-10-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Golden Globe Merchants Limited with the registration number 07812048 has been competing in the field for thirteen years. This Private Limited Company is located at 160 Fortis House, London Road, Barking and its postal code is IG11 8BB. This company known today as Golden Globe Merchants Limited, was earlier registered as Gloden Globe Merchants. The transformation has occurred in 2012-01-12. This business's SIC code is 68209, that means Other letting and operating of own or leased real estate. October 31, 2022 is the last time the accounts were reported.

Our database related to this specific company's MDs reveals there are two directors: Muhammad W. and Muhammad A. who were appointed on 2013-06-06 and 2011-10-17. To provide support to the directors, the limited company has been utilizing the skillset of Muhammad A. as a secretary since 2011.

Executives with significant control over the firm are: Muhammad W. owns 1/2 or less of company shares. Muhammad A. owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Golden Globe Merchants Limited 2012-01-12
  • Gloden Globe Merchants Limited 2011-10-17

Financial data based on annual reports

Company staff

Muhammad W.

Role: Director

Appointed: 06 June 2013

Latest update: 6 January 2024

Muhammad A.

Role: Secretary

Appointed: 17 October 2011

Latest update: 6 January 2024

Muhammad A.

Role: Director

Appointed: 17 October 2011

Latest update: 6 January 2024

People with significant control

Muhammad W.
Notified on 24 January 2024
Nature of control:
1/2 or less of shares
Muhammad A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 30/07/2014
Start Date For Period Covered By Report 1 November 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30/07/2014
Annual Accounts 28/08/2015
Start Date For Period Covered By Report 1 November 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28/08/2015
Annual Accounts 29/07/2016
Start Date For Period Covered By Report 1 November 2014
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29/07/2016
Annual Accounts 28/07/2017
Start Date For Period Covered By Report 1 November 2015
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28/07/2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 1 November 2022
End Date For Period Covered By Report 31 October 2012
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control January 24, 2024 (PSC04)
filed on: 25th, January 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

16 Saxon Road, Ilford Lane

Post code:

IG1 2PD

City / Town:

Ilford

Accountant/Auditor,
2012

Name:

Accountax Consultants Uk Ltd

Address:

The Basement Goodmayes House 45-49 Goodmayes Road

Post code:

IG3 9UF

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Similar companies nearby

Closest companies