General information

Name:

Global Tec Limited

Office Address:

Unit 1 Office 6. 97/101 Peregrine Road IG6 3XH Hainault

Number: 08507378

Incorporation date: 2013-04-29

End of financial year: 29 April

Category: Private Limited Company

Description

Data updated on:

Global Tec is a business located at IG6 3XH Hainault at Unit 1 Office 6.. This enterprise was set up in 2013 and is established as reg. no. 08507378. This enterprise has been actively competing on the English market for eleven years now and its current state is active - proposal to strike off. 9 years ago this business changed its registered name from L & A Partners to Global Tec Ltd. The firm's Standard Industrial Classification Code is 46900, that means Non-specialised wholesale trade. 29th April 2021 is the last time the accounts were reported.

The details about this specific company's MDs implies there are two directors: Mark N. and Jason F. who became a part of the team on 2021-01-06 and 2013-04-29.

Mark N. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Global Tec Ltd 2015-03-02
  • L & A Partners Ltd 2013-04-29

Financial data based on annual reports

Company staff

Mark N.

Role: Director

Appointed: 06 January 2021

Latest update: 28 December 2023

Jason F.

Role: Director

Appointed: 29 April 2013

Latest update: 28 December 2023

People with significant control

Mark N.
Notified on 6 March 2021
Nature of control:
over 3/4 of shares
Jason F.
Notified on 29 April 2017
Ceased on 6 March 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 January 2023
Account last made up date 29 April 2021
Confirmation statement next due date 13 May 2022
Confirmation statement last made up date 29 April 2021
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 2013-04-29
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 26 January 2015
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 February 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-29
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2019-04-30
End Date For Period Covered By Report 2020-04-29
Annual Accounts
Start Date For Period Covered By Report 2020-04-30
End Date For Period Covered By Report 2021-04-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 19th, July 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode