Globe Innovation Centre Limited BRADFORD


Founded in 2011, Globe Innovation Centre, classified under reg no. 07498935 is an active company. Currently registered at Cumberland House BD8 9TF, Bradford the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 28th September 2012 Globe Innovation Centre Limited is no longer carrying the name Globe Environmental Business Centre.

The company has 4 directors, namely Alan L., Janet O. and Claire C. and others. Of them, Christopher S. has been with the company the longest, being appointed on 19 January 2011 and Alan L. has been with the company for the least time - from 29 October 2018. As of 6 May 2024, there were 7 ex directors - Elaine S., Susan C. and others listed below. There were no ex secretaries.

Globe Innovation Centre Limited Address / Contact

Office Address Cumberland House
Office Address2 Greenside Lane
Town Bradford
Post code BD8 9TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07498935
Date of Incorporation Wed, 19th Jan 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Alan L.

Position: Director

Appointed: 29 October 2018

Janet O.

Position: Director

Appointed: 28 January 2014

Claire C.

Position: Director

Appointed: 18 June 2012

Christopher S.

Position: Director

Appointed: 19 January 2011

Elaine S.

Position: Director

Appointed: 04 August 2022

Resigned: 07 July 2023

Susan C.

Position: Director

Appointed: 01 December 2020

Resigned: 25 March 2022

Stephen H.

Position: Director

Appointed: 02 March 2020

Resigned: 04 August 2022

Stephen G.

Position: Director

Appointed: 18 June 2012

Resigned: 17 December 2014

Elizabeth T.

Position: Director

Appointed: 18 June 2012

Resigned: 01 December 2020

David B.

Position: Director

Appointed: 18 June 2012

Resigned: 02 March 2020

Susan O.

Position: Director

Appointed: 18 June 2012

Resigned: 28 January 2014

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Hartley Environmental Trust Limited from Bradford, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alan L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hartley Environmental Trust Limited

Cumberland House Greenside Lane, Bradford, BD8 9TF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06994101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alan L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Globe Environmental Business Centre September 28, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On Monday 18th December 2023 director's details were changed
filed on: 16th, January 2024
Free Download (2 pages)

Company search

Advertisements