GLOBAL GROUP FACILITIES LTD

Register to unlock more data on OkredoRegister

GLOBAL GROUP FACILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05834373

Incorporation date

01/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, Kent DA2 6SLCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Registration of charge 058343730004, created on 2025-07-18
dot icon28/05/2025
Previous accounting period extended from 2024-08-31 to 2024-12-31
dot icon24/03/2025
Certificate of change of name
dot icon21/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/05/2024
Termination of appointment of Andrew Grindley as a director on 2023-12-31
dot icon01/05/2024
Previous accounting period extended from 2023-07-31 to 2023-08-31
dot icon05/04/2024
Confirmation statement made on 2024-02-02 with updates
dot icon06/03/2023
Director's details changed for Mr Michael Girton on 2022-11-30
dot icon19/02/2023
Termination of appointment of Richard Capel as a secretary on 2022-11-30
dot icon16/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon16/02/2023
Termination of appointment of Daniel Paul Capel as a director on 2022-11-21
dot icon16/02/2023
Cessation of Daniel Paul Capel as a person with significant control on 2022-11-21
dot icon16/02/2023
Termination of appointment of Richard Capel as a director on 2022-11-30
dot icon16/02/2023
Appointment of Mr Mark Keevil as a director on 2022-11-30
dot icon16/02/2023
Appointment of Mr Michael Girton as a director on 2022-11-30
dot icon16/02/2023
Appointment of Mr Andrew Grindley as a director on 2022-11-30
dot icon16/02/2023
Cessation of Richard John Capel as a person with significant control on 2022-11-30
dot icon16/02/2023
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL on 2023-02-17
dot icon16/02/2023
Notification of Global Group Supplies Limited as a person with significant control on 2022-11-30
dot icon25/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon01/08/2022
Previous accounting period extended from 2022-05-31 to 2022-07-31
dot icon14/06/2022
Change of details for Mr Richard Capel as a person with significant control on 2022-03-18
dot icon13/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon16/05/2022
Notification of Richard Capel as a person with significant control on 2021-10-31
dot icon16/05/2022
Change of details for Mr Daniel Paul Capel as a person with significant control on 2021-10-31
dot icon22/04/2022
Termination of appointment of Dean Botten as a director on 2022-04-19
dot icon29/03/2022
Change of share class name or designation
dot icon18/03/2022
Registered office address changed from 46 New Broad Street London EC2M 1JH England to 86-90 Paul Street London EC2A 4NE on 2022-03-18
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/01/2021
Appointment of Mr Dean Botten as a director on 2021-01-01
dot icon15/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon15/07/2020
Director's details changed for Mr Richard Capel on 2020-07-15
dot icon15/07/2020
Director's details changed for Mr Daniel Paul Capel on 2020-07-15
dot icon15/07/2020
Secretary's details changed for Mr Richard Capel on 2020-07-15
dot icon15/07/2020
Change of details for Mr Daniel Paul Capel as a person with significant control on 2020-07-15
dot icon13/07/2020
Registered office address changed from Unit 3 85 Curtain Road London EC2A 3BS England to 46 New Broad Street London EC2M 1JH on 2020-07-13
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/07/2019
Satisfaction of charge 1 in full
dot icon23/07/2019
Satisfaction of charge 058343730002 in full
dot icon16/07/2019
Registered office address changed from 18 Charlotte Road London EC2A 3PB England to Unit 3 85 Curtain Road London EC2A 3BS on 2019-07-16
dot icon11/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon07/06/2019
Registration of charge 058343730003, created on 2019-06-06
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/02/2019
Termination of appointment of James Christopher Collins as a director on 2019-01-31
dot icon01/02/2019
Appointment of Mr James Christopher Collins as a director on 2019-01-31
dot icon01/02/2019
Termination of appointment of James Christopher Collins as a director on 2019-01-31
dot icon23/08/2018
Director's details changed for Mr Richard Capel on 2018-08-22
dot icon22/08/2018
Director's details changed for Mr Richard Capel on 2018-08-22
dot icon22/08/2018
Secretary's details changed for Mr Richard Capel on 2018-08-22
dot icon22/08/2018
Director's details changed for Mr Daniel Paul Capel on 2018-08-22
dot icon22/08/2018
Director's details changed for Mr James Christopher Collins on 2018-08-22
dot icon22/08/2018
Change of details for Mr Daniel Paul Capel as a person with significant control on 2018-08-22
dot icon22/08/2018
Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 18 Charlotte Road London EC2A 3PB on 2018-08-22
dot icon01/08/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/05/2017
Appointment of Mr Richard Capel as a director on 2015-01-01
dot icon04/05/2017
Appointment of Mr James Christopher Collins as a director on 2015-01-01
dot icon04/04/2017
Director's details changed for Mr Daniel Paul Capel on 2017-04-04
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon11/05/2015
Registered office address changed from 46 New Broad Street London EC2M 1JH to 5th Floor 34 Threadneedle Street London EC2R 8AY on 2015-05-11
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/12/2014
Registration of charge 058343730002, created on 2014-12-17
dot icon16/09/2014
Certificate of change of name
dot icon16/09/2014
Change of name notice
dot icon08/08/2014
Director's details changed for Mr Daniel Paul Capel on 2014-08-08
dot icon08/08/2014
Secretary's details changed for Mr Richard Capel on 2014-08-08
dot icon18/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/01/2013
Registered office address changed from 44 High Street Snodland Kent ME6 5DA United Kingdom on 2013-01-14
dot icon04/12/2012
Registered office address changed from 5 London Wall Buildings London EC2M 5PP United Kingdom on 2012-12-04
dot icon22/08/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon03/11/2011
Certificate of change of name
dot icon03/11/2011
Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 2011-11-03
dot icon12/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/07/2010
Director's details changed for Daniel Paul Capel on 2010-06-01
dot icon12/04/2010
Secretary's details changed for Richard Capel on 2010-02-04
dot icon12/04/2010
Director's details changed for Daniel Paul Capel on 2010-02-04
dot icon12/04/2010
Registered office address changed from Westhill House Devonshire Road Bexleyheath Kent DA6 8DS on 2010-04-12
dot icon02/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon30/07/2009
Resolutions
dot icon24/07/2009
Return made up to 01/06/09; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from westhill house devonshire road bexleyheath kent DA6 8DS
dot icon10/10/2008
Registered office changed on 10/10/2008 from kings lodge london road west kingsdown kent TN15 6AR
dot icon09/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/07/2008
Return made up to 01/06/08; full list of members
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/02/2008
Certificate of change of name
dot icon05/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/02/2008
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon24/09/2007
Registered office changed on 24/09/07 from: 175-177 broadway bexleyheath kent DA6 7ES
dot icon07/09/2007
Return made up to 01/06/07; full list of members
dot icon07/09/2007
New secretary appointed
dot icon15/08/2006
Ad 01/06/06--------- £ si 8@1=8 £ ic 2/10
dot icon28/06/2006
Registered office changed on 28/06/06 from: dcd house 176 church road bexleyheath DA7 4DU
dot icon13/06/2006
New director appointed
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
Director resigned
dot icon01/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon-89.96 % *

* during past year

Cash in Bank

£21,113.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
266.27K
-
0.00
210.21K
-
2022
13
124.98K
-
0.00
21.11K
-
2022
13
124.98K
-
0.00
21.11K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

124.98K £Descended-53.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.11K £Descended-89.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capel, Richard
Director
31/12/2014 - 29/11/2022
9
Keevil, Mark
Director
30/11/2022 - Present
5
Girton, Michael
Director
30/11/2022 - Present
11
Capel, Daniel Paul
Director
31/05/2006 - 20/11/2022
9
Grindley, Andrew
Director
30/11/2022 - 31/12/2023
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBAL GROUP FACILITIES LTD

GLOBAL GROUP FACILITIES LTD is an(a) Active company incorporated on 01/06/2006 with the registered office located at Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, Kent DA2 6SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL GROUP FACILITIES LTD?

toggle

GLOBAL GROUP FACILITIES LTD is currently Active. It was registered on 01/06/2006 .

Where is GLOBAL GROUP FACILITIES LTD located?

toggle

GLOBAL GROUP FACILITIES LTD is registered at Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, Kent DA2 6SL.

What does GLOBAL GROUP FACILITIES LTD do?

toggle

GLOBAL GROUP FACILITIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does GLOBAL GROUP FACILITIES LTD have?

toggle

GLOBAL GROUP FACILITIES LTD had 13 employees in 2022.

What is the latest filing for GLOBAL GROUP FACILITIES LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.