Globe Enterprises Limited (reg no 03011318) is a private limited company established on 1995-01-18. The firm is registered at The Globe Centre, St James Square, Accrington BB5 0RE. Having undergone a change in 1995-06-09, the previous name this business utilized was Palliasse Limited. Globe Enterprises Limited is operating under Standard Industrial Classification: 68209 which means "other letting and operating of own or leased real estate", Standard Industrial Classification: 41100 - "development of building projects".

Company details

Name Globe Enterprises Limited
Number 03011318
Date of Incorporation: 1995-01-18
End of financial year: 30 December
Address: The Globe Centre, St James Square, Accrington, BB5 0RE
SIC code: 68209 - Other letting and operating of own or leased real estate
41100 - Development of building projects

As for the 3 directors that can be found in this business, we can name: Majid H. (in the company from 24 January 2020), James N. (appointment date: 26 October 1995), Timothy W. (appointed on 12 June 1995). 1 secretary is in the company: Andrew C. (appointed on 24 January 2020). The Companies House reports 5 persons of significant control, namely: Nevison Investments can be reached at Higher Ramsgreave Road, Ramsgreave, BB1 9DQ Blackburn. The corporate PSC has 1/2 or less of shares,. Barnfield Group Limited can be reached at Kenyon Road, Brierfield, BB9 5SP Nelson, Lancashire. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Jh Estent Limited can be reached at Cunningham Court, BB1 2QX Blackburn. The corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 570,132 664,175 746,544 853,151 1,618,152 1,552,196 1,856,908
Fixed Assets 6,741,287 6,769,485 6,335,433 6,330,550 6,382,257 6,388,248 6,401,197
Total Assets Less Current Liabilities 7,083,952 4,504,163 4,065,454 6,960,167 5,200,933 4,576,969 4,864,953

People with significant control

Nevison Investments
30 May 2018
Address Hillcrest House, Coopers Fold Higher Ramsgreave Road, Ramsgreave, Blackburn, BB1 9DQ, England
Legal authority Uk Law
Legal form Private Unlimited Company
Country registered Uk
Place registered England And Wales
Registration number 06352484
Nature of control: 25-50% shares
Barnfield Group Limited
14 February 2020
Address 8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 7986991
Nature of control: 25-50% voting rights
25-50% shares
Jh Estent Limited
24 January 2020
Address Nisiac House Cunningham Court, Blackburn, BB1 2QX, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 10610360
Nature of control: 25-50% voting rights
25-50% shares
Barnfield Nelson Limited
6 February 2020 - 14 February 2020
Address 8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 6775740
Nature of control: 25-50% voting rights
25-50% shares
Barnfield Contractors (Uk) Ltd
6 April 2016 - 6 February 2020
Address 8 Kenyon Road, Brierfield, Nelson, BB9 5SP, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 04128638
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 17th, July 2023 | accounts
Free Download (9 pages)