GLOBAL MICROS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Walsall » B74 2JR

Company number 04170529
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 49 BOUNDARY ROAD, STREETLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 2JR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 10,000 . The most likely internet sites of GLOBAL MICROS LIMITED are www.globalmicros.co.uk, and www.global-micros.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Global Micros Limited is a Private Limited Company. The company registration number is 04170529. Global Micros Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Global Micros Limited is 49 Boundary Road Streetly Sutton Coldfield West Midlands B74 2jr. . AHMED, Rabia Saeed is a Secretary of the company. AHMED, Saeed is a Director of the company. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Secretary SAWHNEY, Kanwarbir Singh has been resigned. Secretary TEMME, Peter has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. Director TEMME, Peter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
AHMED, Rabia Saeed
Appointed Date: 01 June 2006

Director
AHMED, Saeed
Appointed Date: 23 February 2001
65 years old

Resigned Directors

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Secretary
SAWHNEY, Kanwarbir Singh
Resigned: 02 January 2006
Appointed Date: 31 July 2003

Secretary
TEMME, Peter
Resigned: 31 July 2003
Appointed Date: 23 February 2001

Nominee Director
READYMADE NOMINEES LTD
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Director
TEMME, Peter
Resigned: 31 July 2003
Appointed Date: 23 February 2001
53 years old

Persons With Significant Control

Mr Saeed Ahmed
Notified on: 1 February 2017
65 years old
Nature of control: Has significant influence or control

GLOBAL MICROS LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
07 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000

08 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000

...
... and 40 more events
20 Apr 2001
Secretary resigned
15 Mar 2001
New secretary appointed;new director appointed
15 Mar 2001
New director appointed
15 Mar 2001
Registered office changed on 15/03/01 from: davies company services LTD ground floor, 334 witchurch road cardiff CF14 3NG
23 Feb 2001
Incorporation

GLOBAL MICROS LIMITED Charges

26 October 2001
All assets debenture
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2001
Debenture
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…