Globe Engineering Supplies Ltd GRAYS


Founded in 1997, Globe Engineering Supplies, classified under reg no. 03425566 is an active company. Currently registered at Globe Industrial Estate RM17 6ST, Grays the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 3rd Jul 2018 Globe Engineering Supplies Ltd is no longer carrying the name Globe Supplies.

At present there are 2 directors in the the firm, namely Lesley B. and Andrew B.. In addition one secretary - Andrew B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Tracey B. who worked with the the firm until 28 February 2001.

Globe Engineering Supplies Ltd Address / Contact

Office Address Globe Industrial Estate
Office Address2 Rectory Road
Town Grays
Post code RM17 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425566
Date of Incorporation Wed, 27th Aug 1997
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Lesley B.

Position: Director

Appointed: 16 July 2009

Andrew B.

Position: Secretary

Appointed: 28 February 2001

Andrew B.

Position: Director

Appointed: 27 August 1997

Tracey B.

Position: Secretary

Appointed: 27 August 1997

Resigned: 28 February 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1997

Resigned: 27 August 1997

Darren B.

Position: Director

Appointed: 27 August 1997

Resigned: 17 June 2009

London Law Services Limited

Position: Nominee Director

Appointed: 27 August 1997

Resigned: 27 August 1997

Tracey B.

Position: Director

Appointed: 27 August 1997

Resigned: 28 February 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Andrew B. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Globe Industrial Holdings Ltd that put Grays, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

Notified on 11 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Globe Industrial Holdings Ltd

Globe Industrial Estate Rectory Road, Grays, Essex, RM17 6ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02482201
Notified on 11 August 2016
Ceased on 10 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Globe Supplies July 3, 2018
Globe Engineering Supplies August 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth5 2509 125       
Balance Sheet
Cash Bank On Hand 11 0309 1969 19727 3877 11632 96019 09115 532
Current Assets110 509114 100116 093108 147130 865107 090135 272124 151120 186
Debtors41 24635 42338 96524 55328 49524 38527 44926 32926 100
Net Assets Liabilities 9 12517 29926 92631 49436 00843 01852 97557 393
Other Debtors 15 10310 8859 7199 7199 7199 85411 32910 719
Property Plant Equipment 30 66735 07041 61740 39033 44236 56838 74436 836
Total Inventories 67 64767 93274 39774 98375 58974 86378 731 
Cash Bank In Hand3 76811 030       
Stocks Inventory65 49567 647       
Tangible Fixed Assets27 77530 667       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve5 1509 025       
Shareholder Funds5 2509 125       
Other
Accumulated Depreciation Impairment Property Plant Equipment 49 45159 62072 12384 36894 449104 281115 231125 938
Average Number Employees During Period    23222
Bank Borrowings Overdrafts 28 39520 97513 165  39 60035 20022 000
Corporation Tax Payable 1 4413 6961 8101 8795 2277 6708 1408 645
Corporation Tax Recoverable 253       
Creditors 28 39520 97513 16526 09411 75939 60035 20022 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 2953 0799059 9192 494
Increase From Depreciation Charge For Year Property Plant Equipment  10 16912 50312 24510 0819 83210 95010 707
Net Current Assets Liabilities12 7976 8533 204-1 52617 19814 32546 05049 43142 557
Number Shares Issued Fully Paid  2828     
Other Creditors 74 17475 76577 95426 09411 75953 14651 42345 811
Other Taxation Social Security Payable 15 0376 4514 2885 5566 6497 1033472 143
Par Value Share 111     
Property Plant Equipment Gross Cost 80 11894 690113 740124 758127 891140 849153 975162 774
Total Additions Including From Business Combinations Property Plant Equipment  14 57219 05011 0183 13312 95813 1268 799
Total Assets Less Current Liabilities40 57237 52038 27440 09157 58847 76782 61888 17579 393
Trade Creditors Trade Payables 10 03419 89518 12821 67512 55116 90310 41012 230
Trade Debtors Trade Receivables 20 06728 08014 83418 77614 66617 59515 00015 381
Creditors Due After One Year35 32228 395       
Creditors Due Within One Year97 712107 247       
Number Shares Allotted 28       
Share Capital Allotted Called Up Paid2828       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements