GLOBAL TECHNOLOGY LTD
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 4JN
Company number 03657237
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address 11 PADGATE BUSINESS PARK GREEN LANE, PADGATE, WARRINGTON, CHESHIRE, WA1 4JN
Home Country United Kingdom
Nature of Business 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Peter John Ashton as a secretary on 31 March 2016. The most likely internet sites of GLOBAL TECHNOLOGY LTD are www.globaltechnology.co.uk, and www.global-technology.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-seven years and four months. Global Technology Ltd is a Private Limited Company. The company registration number is 03657237. Global Technology Ltd has been working since 27 October 1998. The present status of the company is Active. The registered address of Global Technology Ltd is 11 Padgate Business Park Green Lane Padgate Warrington Cheshire Wa1 4jn. The company`s financial liabilities are £1314.04k. It is £225.77k against last year. The cash in hand is £1255.57k. It is £291.31k against last year. And the total assets are £2695.18k, which is £502.54k against last year. KENWORTHY, Robert is a Director of the company. MORGAN, Christopher John Ernest is a Director of the company. Secretary ASHTON, Peter John has been resigned. Secretary HAMPSON, Paul has been resigned. Secretary KENWORTHY, Janette Lyn has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LIPTROTT, Stephen John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Satellite telecommunications activities".


global technology Key Finiance

LIABILITIES £1314.04k
+20%
CASH £1255.57k
+30%
TOTAL ASSETS £2695.18k
+22%
All Financial Figures

Current Directors

Director
KENWORTHY, Robert
Appointed Date: 31 August 1999
68 years old

Director
MORGAN, Christopher John Ernest
Appointed Date: 19 December 2001
79 years old

Resigned Directors

Secretary
ASHTON, Peter John
Resigned: 31 March 2016
Appointed Date: 14 March 2006

Secretary
HAMPSON, Paul
Resigned: 14 March 2006
Appointed Date: 01 May 2002

Secretary
KENWORTHY, Janette Lyn
Resigned: 30 April 2002
Appointed Date: 31 August 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 October 1998
Appointed Date: 27 October 1998

Director
LIPTROTT, Stephen John
Resigned: 16 July 2010
Appointed Date: 01 October 2001
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 October 1998
Appointed Date: 27 October 1998

Persons With Significant Control

Mr Robert Kenworthy
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chris Morgan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL TECHNOLOGY LTD Events

30 Nov 2016
Confirmation statement made on 27 October 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Termination of appointment of Peter John Ashton as a secretary on 31 March 2016
28 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 60

11 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 62 more events
16 Nov 1998
Secretary resigned
13 Nov 1998
Registered office changed on 13/11/98 from: chancery house 319 city road london EC1V 1LJ
06 Nov 1998
Secretary resigned
06 Nov 1998
Director resigned
27 Oct 1998
Incorporation