Globe Motors Limited
Private Limited Company
Globe Motors Limited
Unit 2, Mandale Industrial
Estate, Halifax Road
Keighley
West Yorkshire
BD21 1DB
Company Name | Globe Motors Limited |
---|
Company Status | Active |
---|
Company Number | 05361040 |
---|
Incorporation Date | 10 February 2005 (19 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Mark Craig Rutherford and Timothy Wade |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Maintenance and Repair of Motor Vehicles |
---|
Latest Accounts | 29 February 2024 (2 months ago) |
---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|
Next Return Due | 1 August 2024 (3 months from now) |
---|
Registered Address | Unit 2, Mandale Industrial Estate, Halifax Road Keighley West Yorkshire BD21 1DB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Keighley |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Parish | Keighley |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 29 February 2024 (2 months ago) |
---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
---|
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|
Next Return Due | 1 August 2024 (3 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5020) | Maintenance & repair of motors |
---|
SIC 2007 (45200) | Maintenance and repair of motor vehicles |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
4 April 2024 | Total exemption full accounts made up to 29 February 2024 | 5 pages |
---|
26 July 2023 | Satisfaction of charge 053610400002 in full | 1 page |
---|
26 July 2023 | Satisfaction of charge 053610400001 in full | 1 page |
---|
18 July 2023 | Confirmation statement made on 18 July 2023 with updates | 3 pages |
---|
28 March 2023 | Total exemption full accounts made up to 28 February 2023 | 5 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
—