Download leads from Nexok and grow your business. Find out more

Global Emc UK Ltd

Documents

Total Documents178
Total Pages936

Filing History

9 October 2023Total exemption full accounts made up to 31 December 2022
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
14 June 2023Confirmation statement made on 10 June 2023 with no updates
23 September 2022Total exemption full accounts made up to 31 December 2021
13 June 2022Confirmation statement made on 10 June 2022 with no updates
29 September 2021Total exemption full accounts made up to 31 December 2020
30 July 2021Confirmation statement made on 10 June 2021 with updates
4 June 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020
10 December 2020Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH to 8 Jury Street Warwick CV34 4EW on 10 December 2020
29 October 2020Total exemption full accounts made up to 31 May 2020
22 August 2020Resolutions
  • RES13 ‐ Debenture, guarantee 31/07/2020
11 August 2020Termination of appointment of Stephen Bryan Walters as a director on 31 July 2020
11 August 2020Appointment of Mr Geoffrey Martin Freestone as a director on 31 July 2020
11 August 2020Termination of appointment of Garry Pitchford as a secretary on 31 July 2020
11 August 2020Registration of charge 029290320003, created on 31 July 2020
11 August 2020Cessation of Garry Pitchford as a person with significant control on 31 July 2020
11 August 2020Appointment of Mr Brook Pitchford as a director on 3 August 2020
11 August 2020Notification of Global Emc Holdings Limited as a person with significant control on 31 July 2020
11 August 2020Termination of appointment of Geoffrey Martin Freestone as a director on 3 August 2020
11 August 2020Termination of appointment of Garry Pitchford as a director on 31 July 2020
11 August 2020Notification of Brook Pitchford as a person with significant control on 3 August 2020
11 August 2020Cessation of Brook Pitchford as a person with significant control on 3 August 2020
11 August 2020Cessation of Margaret Pitchford as a person with significant control on 31 July 2020
11 August 2020Termination of appointment of Margaret Pitchford as a director on 31 July 2020
8 July 2020Change of details for Mrs Margaret Pitchford as a person with significant control on 8 July 2020
8 July 2020Confirmation statement made on 10 June 2020 with no updates
25 February 2020Total exemption full accounts made up to 31 May 2019
27 June 2019Confirmation statement made on 10 June 2019 with no updates
12 February 2019Total exemption full accounts made up to 31 May 2018
15 June 2018Confirmation statement made on 10 June 2018 with no updates
6 February 2018Total exemption full accounts made up to 31 May 2017
3 July 2017Confirmation statement made on 10 June 2017 with no updates
3 July 2017Confirmation statement made on 10 June 2017 with no updates
29 June 2017Notification of Garry Pritchard as a person with significant control on 6 April 2016
29 June 2017Notification of Margaret Pitchford as a person with significant control on 6 April 2016
29 June 2017Change of details for Mr Garry Pritchard as a person with significant control on 11 June 2016
29 June 2017Change of details for Mr Garry Pritchard as a person with significant control on 11 June 2016
29 June 2017Notification of Garry Pritchard as a person with significant control on 6 April 2016
29 June 2017Notification of Margaret Pitchford as a person with significant control on 6 April 2016
25 January 2017Total exemption small company accounts made up to 31 May 2016
25 January 2017Total exemption small company accounts made up to 31 May 2016
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2,020
28 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2,020
21 July 2016Director's details changed for Mrs Margaret Pitchford on 27 June 2016
21 July 2016Director's details changed for Mrs Margaret Pitchford on 27 June 2016
21 July 2016Director's details changed for Mr Garry Pitchford on 27 June 2016
21 July 2016Director's details changed for Mr Garry Pitchford on 27 June 2016
4 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,020
4 March 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,020
24 February 2016Total exemption small company accounts made up to 31 May 2015
24 February 2016Total exemption small company accounts made up to 31 May 2015
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,000
31 March 2015Director's details changed for Mr Garry Pitchford on 26 January 2015
31 March 2015Director's details changed for Mr Stephen Bryan Walters on 26 January 2015
31 March 2015Director's details changed for Mrs Margaret Pitchford on 26 January 2015
31 March 2015Director's details changed for Mrs Margaret Pitchford on 26 January 2015
31 March 2015Registered office address changed from Lowmoor Industrial Park Prospect Close Kirkby in Ashfield Nottingham NG17 7LF to 7 St. John Street Mansfield Nottinghamshire NG18 1QH on 31 March 2015
31 March 2015Secretary's details changed for Mr Garry Pitchford on 26 January 2015
31 March 2015Director's details changed for Mr Stephen Bryan Walters on 26 January 2015
31 March 2015Registered office address changed from Lowmoor Industrial Park Prospect Close Kirkby in Ashfield Nottingham NG17 7LF to 7 St. John Street Mansfield Nottinghamshire NG18 1QH on 31 March 2015
31 March 2015Secretary's details changed for Mr Garry Pitchford on 26 January 2015
31 March 2015Director's details changed for Mr Garry Pitchford on 26 January 2015
25 February 2015Total exemption small company accounts made up to 31 May 2014
25 February 2015Total exemption small company accounts made up to 31 May 2014
18 September 2014Change of share class name or designation
18 September 2014Change of share class name or designation
18 September 2014Memorandum and Articles of Association
18 September 2014Memorandum and Articles of Association
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000
6 February 2014Total exemption small company accounts made up to 31 May 2013
6 February 2014Total exemption small company accounts made up to 31 May 2013
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
12 February 2013Total exemption small company accounts made up to 31 May 2012
12 February 2013Total exemption small company accounts made up to 31 May 2012
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 31 May 2011
22 December 2011Total exemption small company accounts made up to 31 May 2011
7 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2,000
7 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2,000
7 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2,000
7 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2,000
7 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2,000
7 October 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 2,000
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
29 December 2010Total exemption small company accounts made up to 31 May 2010
29 December 2010Total exemption small company accounts made up to 31 May 2010
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
19 February 2010Total exemption small company accounts made up to 31 May 2009
19 February 2010Total exemption small company accounts made up to 31 May 2009
24 June 2009Return made up to 10/06/09; full list of members
24 June 2009Return made up to 10/06/09; full list of members
2 April 2009Total exemption small company accounts made up to 31 May 2008
2 April 2009Total exemption small company accounts made up to 31 May 2008
10 November 2008Total exemption small company accounts made up to 31 May 2007
10 November 2008Total exemption small company accounts made up to 31 May 2007
5 September 2008Return made up to 10/06/08; full list of members
5 September 2008Return made up to 10/06/08; full list of members
18 October 2007Return made up to 10/06/07; full list of members
18 October 2007Return made up to 10/06/07; full list of members
13 September 2007Particulars of mortgage/charge
13 September 2007Particulars of mortgage/charge
10 April 2007Total exemption small company accounts made up to 31 May 2006
10 April 2007Total exemption small company accounts made up to 31 May 2006
1 August 2006Return made up to 10/06/06; full list of members
1 August 2006Return made up to 10/06/06; full list of members
16 January 2006Total exemption small company accounts made up to 31 May 2005
16 January 2006Total exemption small company accounts made up to 31 May 2005
17 June 2005Return made up to 10/06/05; full list of members
17 June 2005Return made up to 10/06/05; full list of members
5 April 2005Total exemption small company accounts made up to 31 May 2004
5 April 2005Total exemption small company accounts made up to 31 May 2004
9 June 2004Return made up to 16/05/04; full list of members
9 June 2004Return made up to 16/05/04; full list of members
15 March 2004Total exemption small company accounts made up to 31 May 2003
15 March 2004Total exemption small company accounts made up to 31 May 2003
15 May 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 May 2003Return made up to 16/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 December 2002Total exemption small company accounts made up to 31 May 2002
30 December 2002Total exemption small company accounts made up to 31 May 2002
25 June 2002Declaration of satisfaction of mortgage/charge
25 June 2002Declaration of satisfaction of mortgage/charge
12 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
12 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
1 November 2001Total exemption small company accounts made up to 31 May 2001
1 November 2001Total exemption small company accounts made up to 31 May 2001
15 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
5 March 2001Accounts for a small company made up to 31 May 2000
5 March 2001Accounts for a small company made up to 31 May 2000
22 February 2001Company name changed global E.M.C. marketing LIMITED\certificate issued on 22/02/01
22 February 2001Company name changed global E.M.C. marketing LIMITED\certificate issued on 22/02/01
16 June 2000Return made up to 16/05/00; full list of members
16 June 2000Return made up to 16/05/00; full list of members
3 April 2000Accounts for a small company made up to 31 May 1999
3 April 2000Accounts for a small company made up to 31 May 1999
30 June 1999Return made up to 16/05/99; no change of members
30 June 1999Return made up to 16/05/99; no change of members
15 January 1999Accounts for a small company made up to 31 May 1998
15 January 1999Accounts for a small company made up to 31 May 1998
15 October 1998Director resigned
15 October 1998Director resigned
2 June 1998Return made up to 16/05/98; change of members
2 June 1998Return made up to 16/05/98; change of members
12 May 1998Ad 27/04/98--------- £ si 50@1=50 £ ic 950/1000
12 May 1998New director appointed
12 May 1998Ad 27/04/98--------- £ si 50@1=50 £ ic 950/1000
12 May 1998New director appointed
3 March 1998Accounts for a small company made up to 31 May 1997
3 March 1998Accounts for a small company made up to 31 May 1997
26 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
26 June 1997Ad 19/10/96--------- £ si 100@1=100 £ ic 850/950
26 June 1997Ad 19/10/96--------- £ si 100@1=100 £ ic 850/950
26 June 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
30 May 1997Director resigned
30 May 1997New secretary appointed
30 May 1997New secretary appointed
30 May 1997Director resigned
6 May 1997Full accounts made up to 31 May 1996
6 May 1997Full accounts made up to 31 May 1996
13 March 1997Registered office changed on 13/03/97 from: 158A high road beeston nottingham NG9 2LZ
13 March 1997Registered office changed on 13/03/97 from: 158A high road beeston nottingham NG9 2LZ
11 July 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
11 July 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
14 June 1996Particulars of mortgage/charge
14 June 1996Particulars of mortgage/charge
1 February 1996Accounts for a small company made up to 31 May 1995
1 February 1996Accounts for a small company made up to 31 May 1995
9 August 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
9 August 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
16 May 1994Incorporation
16 May 1994Incorporation
Sign up now to grow your client base. Plans & Pricing