My Globe Ltd BRISTOL


Founded in 2007, My Globe, classified under reg no. 06352638 is an active company. Currently registered at Ideal Pharmacy 1 High Street BS15 4ND, Bristol the company has been in the business for 17 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Nimrat M., Amarpal S.. Of them, Nimrat M., Amarpal S. have been with the company the longest, being appointed on 4 October 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sok T. who worked with the the company until 4 November 2015.

My Globe Ltd Address / Contact

Office Address Ideal Pharmacy 1 High Street
Office Address2 Warmley
Town Bristol
Post code BS15 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06352638
Date of Incorporation Tue, 28th Aug 2007
Industry Dispensing chemist in specialised stores
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Nimrat M.

Position: Director

Appointed: 04 October 2018

Amarpal S.

Position: Director

Appointed: 04 October 2018

Johannes S.

Position: Director

Appointed: 28 February 2017

Resigned: 04 October 2018

Leslie S.

Position: Director

Appointed: 04 November 2015

Resigned: 28 February 2017

Sok T.

Position: Director

Appointed: 28 August 2007

Resigned: 04 November 2015

Sok T.

Position: Secretary

Appointed: 28 August 2007

Resigned: 04 November 2015

Koon T.

Position: Director

Appointed: 28 August 2007

Resigned: 04 November 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is The Medics Specialists Uk Limited from Swindon, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Leslie S. This PSC has significiant influence or control over the company,.

The Medics Specialists Uk Limited

55 Padstow Road, Swindon, SN2 2ED, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Register Of Companies
Registration number 11319862
Notified on 4 October 2018
Nature of control: 75,01-100% shares

Leslie S.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-32 394-19 999       
Balance Sheet
Cash Bank On Hand 44 28830 06541 53132 8138 16249 311133 146300 286
Current Assets80 543119 022148 309123 113112 580135 575218 044343 561418 642
Debtors35 02861 37558 24451 58255 538103 184144 504186 18694 127
Net Assets Liabilities   -38 848-20 13432 95494 475156 066271 086
Other Debtors  22 73817 43920 24516 69525 83743 67060 410
Property Plant Equipment 1 025769576    366
Total Inventories 13 35930 00030 00024 22924 22924 22924 22924 229
Cash Bank In Hand29 39244 288       
Intangible Fixed Assets28 89727 287       
Net Assets Liabilities Including Pension Asset Liability-32 394-19 999       
Stocks Inventory16 12313 359       
Tangible Fixed Assets551 025       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-33 394-20 999       
Shareholder Funds-32 394-19 999       
Other
Accumulated Amortisation Impairment Intangible Assets 4 90625 75428 97332 19332 19332 19332 19332 193
Accumulated Depreciation Impairment Property Plant Equipment 6158711 0641 6401 6401 6401 6401 732
Additions Other Than Through Business Combinations Property Plant Equipment        458
Amortisation Rate Used For Intangible Assets  20202020202020
Average Number Employees During Period 44444444
Bank Borrowings Overdrafts      9 52348 003 
Corporation Tax Payable   3804 52512 45230 85044 00342 844
Creditors 167 333197 292165 757132 714102 621123 569187 495147 922
Depreciation Rate Used For Property Plant Equipment  25252525252525
Fixed Assets28 95228 3127 2083 796     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 7508 7508 7508 75011 00011 00011 00011 000
Increase From Amortisation Charge For Year Intangible Assets  3 2193 2193 220    
Increase From Depreciation Charge For Year Property Plant Equipment  256193576   92
Intangible Assets 27 2876 4393 220     
Intangible Assets Gross Cost  32 19332 19332 19332 19332 19332 19332 193
Net Current Assets Liabilities-61 346-48 311-78 983-42 644-20 13432 95494 475156 066270 720
Other Creditors  139 641103 82370 55825 07525 89326 5237 981
Other Increase Decrease In Amortisation Impairment Intangible Assets  17 629      
Other Taxation Social Security Payable  117307 1 649   
Property Plant Equipment Gross Cost  1 6401 6401 6401 6401 6401 6402 098
Total Assets Less Current Liabilities-32 394-19 999-41 775-38 848-20 13432 95494 475156 066271 086
Trade Creditors Trade Payables  57 53461 24757 63163 44557 30368 96697 097
Trade Debtors Trade Receivables  35 50634 14335 29386 489118 667142 51633 717
Advances Credits Directors     18 7841 6132 6377 409
Advances Credits Repaid In Period Directors     18 78417 1711 024 
Creditors Due Within One Year141 889167 333       
Intangible Fixed Assets Aggregate Amortisation Impairment3 2964 906       
Intangible Fixed Assets Amortisation Charged In Period 1 610       
Intangible Fixed Assets Cost Or Valuation32 19332 193       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 1 312       
Tangible Fixed Assets Cost Or Valuation3281 640       
Tangible Fixed Assets Depreciation273615       
Tangible Fixed Assets Depreciation Charged In Period 342       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements