GLOBE CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

GLOBE CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03470812

Incorporation date

25/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 73-75 High Street, Stevenage, Hertfordshire SG1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1997)
dot icon31/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon23/06/2025
Change of name notice
dot icon23/06/2025
Certificate of change of name
dot icon02/04/2025
Secretary's details changed for Lisa Marie Baxter on 2025-04-02
dot icon10/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon05/01/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon21/01/2021
Confirmation statement made on 2020-11-21 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/12/2020
Notification of Marsden Enterprises Limited as a person with significant control on 2020-06-29
dot icon08/12/2020
Cessation of Robert Marsden as a person with significant control on 2020-06-29
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon16/11/2017
Withdrawal of a person with significant control statement on 2017-11-16
dot icon16/11/2017
Notification of Robert Marsden as a person with significant control on 2016-04-06
dot icon03/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Director's details changed for Mr Robert Marsden on 2013-04-26
dot icon03/02/2015
Director's details changed for Mr Robert Marsden on 2015-01-20
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/11/2014
Director's details changed for Mr Robert Marsden on 2014-10-29
dot icon04/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/04/2013
Director's details changed for Mr Robert Marsden on 2013-04-26
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon15/06/2012
Total exemption full accounts made up to 2012-01-31
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/08/2011
Appointment of Mr Robert Marsden as a director
dot icon28/07/2011
Termination of appointment of Samuel Worrall as a director
dot icon26/04/2011
Certificate of change of name
dot icon26/04/2011
Change of name notice
dot icon26/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/08/2010
Termination of appointment of Robert Marsden as a director
dot icon17/08/2010
Appointment of Samuel Worrall as a director
dot icon30/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon30/11/2009
Director's details changed for Robert Marsden on 2009-10-01
dot icon17/11/2009
Termination of appointment of Sherrie Knight as a director
dot icon12/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon27/03/2009
Director appointed robert marsden
dot icon19/03/2009
Return made up to 25/11/08; full list of members
dot icon05/03/2009
Registered office changed on 05/03/2009 from 75 new street st. Neots cambridgeshire PE19 1AJ
dot icon20/01/2009
Registered office changed on 20/01/2009 from ouse road bicton industrial park kimbolton cambs PE28 0LP
dot icon02/07/2008
Return made up to 25/11/07; full list of members; amend
dot icon04/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/01/2008
Return made up to 12/07/07; full list of members
dot icon30/11/2007
Return made up to 25/11/07; full list of members
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New secretary appointed
dot icon23/07/2007
Secretary resigned
dot icon23/07/2007
New secretary appointed
dot icon11/06/2007
Registered office changed on 11/06/07 from: unit 14, river road bicton industrial park kimbolton,huntingdon cambridgeshire PE28 0LQ
dot icon26/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/03/2007
Ad 30/01/07--------- £ si 999@1=999 £ ic 1/1000
dot icon20/03/2007
Accounting reference date extended from 30/11/06 to 31/01/07
dot icon13/03/2007
Return made up to 25/11/06; full list of members
dot icon01/02/2007
Particulars of mortgage/charge
dot icon18/12/2006
Accounts for a dormant company made up to 2005-11-30
dot icon13/12/2006
New director appointed
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New secretary appointed
dot icon01/11/2006
Return made up to 25/11/05; full list of members
dot icon01/02/2006
Memorandum and Articles of Association
dot icon27/01/2006
Certificate of change of name
dot icon14/02/2005
Accounts for a dormant company made up to 2003-11-30
dot icon14/02/2005
Accounts for a dormant company made up to 2004-11-30
dot icon15/12/2004
Return made up to 25/11/04; full list of members
dot icon04/05/2004
Certificate of change of name
dot icon12/12/2003
Return made up to 25/11/03; full list of members
dot icon15/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon21/11/2002
Return made up to 25/11/02; full list of members
dot icon14/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon11/12/2001
Return made up to 25/11/01; full list of members
dot icon05/12/2000
Accounts for a dormant company made up to 2000-11-30
dot icon21/11/2000
Return made up to 25/11/00; full list of members
dot icon20/07/2000
Registered office changed on 20/07/00 from: 18A high street stevenage hertfordshire SG1 3EJ
dot icon12/01/2000
Accounts for a dormant company made up to 1999-11-30
dot icon16/12/1999
Return made up to 25/11/99; full list of members
dot icon10/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon26/11/1998
Return made up to 25/11/98; full list of members
dot icon27/11/1997
Registered office changed on 27/11/97 from: gazette buildings 168 corporation street birmingham B4 6TU
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New secretary appointed
dot icon27/11/1997
Director resigned
dot icon27/11/1997
Secretary resigned
dot icon25/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
86.96K
-
0.00
113.58K
-
2022
3
85.42K
-
0.00
9.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 GLOBE CIVIL ENGINEERING LIMITED

GLOBE CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 25/11/1997 with the registered office located at First Floor, 73-75 High Street, Stevenage, Hertfordshire SG1 3HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBE CIVIL ENGINEERING LIMITED?

toggle

GLOBE CIVIL ENGINEERING LIMITED is currently Active. It was registered on 25/11/1997 .

Where is GLOBE CIVIL ENGINEERING LIMITED located?

toggle

GLOBE CIVIL ENGINEERING LIMITED is registered at First Floor, 73-75 High Street, Stevenage, Hertfordshire SG1 3HR.

What does GLOBE CIVIL ENGINEERING LIMITED do?

toggle

GLOBE CIVIL ENGINEERING LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for GLOBE CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-01-31.