GLOBE MOTORS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD21 1DB

Company number 05361040
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address UNIT 2, MANDALE INDUSTRIAL, ESTATE, HALIFAX ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 1DB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registration of charge 053610400002, created on 6 February 2017; Registration of charge 053610400001, created on 17 January 2017. The most likely internet sites of GLOBE MOTORS LIMITED are www.globemotors.co.uk, and www.globe-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bingley Rail Station is 3.2 miles; to Steeton & Silsden Rail Station is 3.3 miles; to Skipton Rail Station is 8.4 miles; to Sowerby Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globe Motors Limited is a Private Limited Company. The company registration number is 05361040. Globe Motors Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Globe Motors Limited is Unit 2 Mandale Industrial Estate Halifax Road Keighley West Yorkshire Bd21 1db. The company`s financial liabilities are £4k. It is £-63.83k against last year. And the total assets are £39.19k, which is £-64.34k against last year. RUTHERFORD, Mark Craig is a Director of the company. WADE, Timothy is a Director of the company. Secretary CLARK, Glenis Elizabeth has been resigned. Secretary LUSCOMBE, Jennifer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Glenis Elizabeth has been resigned. Director LUSCOMBE, Jennifer has been resigned. Director WADE, Timothy has been resigned. The company operates in "Maintenance and repair of motor vehicles".


globe motors Key Finiance

LIABILITIES £4k
-95%
CASH n/a
TOTAL ASSETS £39.19k
-63%
All Financial Figures

Current Directors

Director
RUTHERFORD, Mark Craig
Appointed Date: 10 February 2005
43 years old

Director
WADE, Timothy
Appointed Date: 01 June 2010
45 years old

Resigned Directors

Secretary
CLARK, Glenis Elizabeth
Resigned: 08 September 2005
Appointed Date: 10 February 2005

Secretary
LUSCOMBE, Jennifer
Resigned: 19 July 2011
Appointed Date: 08 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Director
CLARK, Glenis Elizabeth
Resigned: 08 September 2005
Appointed Date: 10 February 2005
69 years old

Director
LUSCOMBE, Jennifer
Resigned: 19 August 2011
Appointed Date: 10 February 2005
68 years old

Director
WADE, Timothy
Resigned: 09 February 2014
Appointed Date: 19 August 2011
45 years old

Persons With Significant Control

Mr Mark Rutherford
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Wade
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBE MOTORS LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
06 Feb 2017
Registration of charge 053610400002, created on 6 February 2017
17 Jan 2017
Registration of charge 053610400001, created on 17 January 2017
07 Jun 2016
Total exemption small company accounts made up to 29 February 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3

...
... and 30 more events
11 Oct 2005
Secretary resigned;director resigned
11 Oct 2005
New secretary appointed
05 Aug 2005
Director's particulars changed
10 Feb 2005
Secretary resigned
10 Feb 2005
Incorporation

GLOBE MOTORS LIMITED Charges

6 February 2017
Charge code 0536 1040 0002
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 2, mandale industrial estate, halifax road, keighley…
17 January 2017
Charge code 0536 1040 0001
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…