Global Machinery Ltd PETERBOROUGH


Global Machinery started in year 2007 as Private Limited Company with registration number 06436474. The Global Machinery company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Peterborough at Mill House Farm Deeping Road. Postal code: PE6 9NW.

The company has one director. Susan M., appointed on 29 October 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tracey M. who worked with the the company until 25 November 2021.

Global Machinery Ltd Address / Contact

Office Address Mill House Farm Deeping Road
Office Address2 Baston
Town Peterborough
Post code PE6 9NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06436474
Date of Incorporation Mon, 26th Nov 2007
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Susan M.

Position: Director

Appointed: 29 October 2018

Gary M.

Position: Director

Appointed: 23 July 2018

Resigned: 29 October 2018

Tracey M.

Position: Director

Appointed: 27 June 2016

Resigned: 23 July 2018

Gary M.

Position: Director

Appointed: 28 July 2010

Resigned: 27 August 2015

Susan M.

Position: Director

Appointed: 28 July 2010

Resigned: 27 August 2015

Elane G.

Position: Director

Appointed: 26 November 2007

Resigned: 28 June 2016

Tracey M.

Position: Secretary

Appointed: 26 November 2007

Resigned: 25 November 2021

Tracey M.

Position: Director

Appointed: 26 November 2007

Resigned: 27 August 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Susan M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Elaine M. This PSC owns 25-50% shares. The third one is Tracey M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Susan M.

Notified on 26 November 2019
Nature of control: 75,01-100% shares

Elaine M.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 25-50% shares

Tracey M.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312020-10-312021-10-312022-10-31
Net Worth6 240-17 815-19 320-3 374-23 666    
Balance Sheet
Current Assets63 95175 07353 54684 05860 458 37 41432 8623 890
Net Assets Liabilities      -6 334-1 504-2 838
Cash Bank In Hand16 0096 66534158110 358    
Debtors27 94224 40822 20552 47719 100    
Stocks Inventory20 00044 00031 00031 00031 000    
Tangible Fixed Assets50 35321 85515 9482 2286 61341 053   
Intangible Fixed Assets    6 613    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve6 140-17 915-19 420-3 474-23 766    
Shareholder Funds6 240-17 815-19 320-3 374-23 666    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       188225
Creditors      41 87137 4218 945
Fixed Assets      5 3394 0043 003
Net Current Assets Liabilities-44 113-39 670-35 268-5 602-30 279 -4 457-4 559-5 055
Provisions For Liabilities Balance Sheet Subtotal      7 216761561
Total Assets Less Current Liabilities6 240-17 815-19 320-3 374-23 666 882-555-2 052
Creditors Due Within One Year108 064114 74388 81489 66090 73765 101   
Number Shares Allotted 100100100100100   
Par Value Share 11111   
Share Capital Allotted Called Up Paid100100100100-100-100   
Tangible Fixed Assets Additions    8 00054 125   
Tangible Fixed Assets Cost Or Valuation106 35366 66963 86913 74913 30059 425   
Tangible Fixed Assets Depreciation56 00044 81447 92111 5216 68718 372   
Tangible Fixed Assets Depreciation Charged In Period 9 1635 316 2 20413 685   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 3492 209 7 0382 000   
Tangible Fixed Assets Disposals 39 6842 800 8 4498 000   
Cash Bank    10 35827 591   
Debtors Due Within One Year     34 182   
Difference Between Accumulated Depreciation Amortisation Capital Allowances     8 211   
Stocks Raw Materials Consumables    31 00020 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 19th, April 2023
Free Download (2 pages)

Company search

Advertisements