Company NameGlobe Tooling & Leisure Products Limited
Company StatusActive
Company Number08467510
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMrs Eleanor Margaret Worby
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Jon William Worby
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Maureen Rose Worby
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr William Joseph Worby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSuite D The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gtl Holdings (Stortford) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,849
Cash£43,877
Current Liabilities£309,973

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (15 pages)
18 April 2023Termination of appointment of Maureen Rose Worby as a director on 21 January 2023 (1 page)
18 April 2023Termination of appointment of William Joseph Worby as a director on 21 January 2023 (1 page)
7 February 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
2 March 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
28 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
6 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
8 April 2013Appointment of Mrs Eleanor Margaret Worby as a director (2 pages)
8 April 2013Appointment of Mrs Eleanor Margaret Worby as a director (2 pages)
8 April 2013Appointment of Mrs Maureen Rose Worby as a director (2 pages)
8 April 2013Appointment of Mr William Joseph Worby as a director (2 pages)
8 April 2013Appointment of Mr William Joseph Worby as a director (2 pages)
8 April 2013Appointment of Mr Jon William Worby as a director (2 pages)
8 April 2013Appointment of Mr Jon William Worby as a director (2 pages)
8 April 2013Appointment of Mrs Maureen Rose Worby as a director (2 pages)
2 April 2013Incorporation (20 pages)
2 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
2 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
2 April 2013Incorporation (20 pages)