Globex Freight Management Limited IPSWICH


Founded in 2003, Globex Freight Management, classified under reg no. 04870773 is an active company. Currently registered at 7 Three Rivers Business Park Felixstowe Road IP10 0BF, Ipswich the company has been in the business for twenty one years. Its financial year was closed on Fri, 30th Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely Nicholas W., Emma W. and Kim W. and others. In addition one secretary - Andrew W. - is with the firm. As of 14 May 2024, there was 1 ex director - Shaun R.. There were no ex secretaries.

Globex Freight Management Limited Address / Contact

Office Address 7 Three Rivers Business Park Felixstowe Road
Office Address2 Foxhall
Town Ipswich
Post code IP10 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04870773
Date of Incorporation Tue, 19th Aug 2003
Industry Freight transport by road
End of financial Year 30th August
Company age 21 years old
Account next due date Thu, 30th May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Nicholas W.

Position: Director

Appointed: 05 April 2021

Emma W.

Position: Director

Appointed: 05 April 2021

Kim W.

Position: Director

Appointed: 19 August 2003

Andrew W.

Position: Director

Appointed: 19 August 2003

Andrew W.

Position: Secretary

Appointed: 19 August 2003

Shaun R.

Position: Director

Appointed: 01 April 2011

Resigned: 28 August 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2003

Resigned: 19 August 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 August 2003

Resigned: 19 August 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Andrew W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kim W. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kim W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand68 43664 91265 22546 07473 76133 090
Current Assets311 050376 848335 231286 457703 391584 631
Debtors242 614311 936270 006240 383629 630551 541
Net Assets Liabilities102 477111 812104 41855 320109 89574 429
Other Debtors56 92575 556110 77455 037303 206257 260
Property Plant Equipment22 97917 36414 12714 76215 49212 021
Other
Accumulated Depreciation Impairment Property Plant Equipment11 63517 25122 48827 43430 47433 945
Average Number Employees During Period 56666
Corporation Tax Payable9 39415 28513 8151 29625 26111 972
Corporation Tax Recoverable    5 411 
Creditors227 275279 173242 315243 143606 084519 971
Future Minimum Lease Payments Under Non-cancellable Operating Leases 196 211160 314116 39281 37049 948
Increase From Depreciation Charge For Year Property Plant Equipment 5 6165 2374 9463 0403 471
Net Current Assets Liabilities83 77597 67592 91643 31497 30764 660
Number Shares Issued Fully Paid 100    
Other Creditors95 72593 80497 55891 815125 482130 106
Other Taxation Social Security Payable8881 3381 3621 3871 1541 136
Par Value Share 1    
Property Plant Equipment Gross Cost34 61534 61536 61542 19645 966 
Provisions For Liabilities Balance Sheet Subtotal4 2773 2272 6252 7562 9042 252
Total Additions Including From Business Combinations Property Plant Equipment  2 0005 5813 770 
Total Assets Less Current Liabilities106 754115 039107 04358 076112 79976 681
Trade Creditors Trade Payables121 268168 746129 580148 645454 187376 757
Trade Debtors Trade Receivables185 689236 380159 232185 346321 013294 281

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 24th, May 2023
Free Download (9 pages)

Company search

Advertisements