Company NameGlobal Engagement Limited
DirectorsMichelle Joanne Holmes and Timothy Michael Holmes
Company StatusActive
Company Number07603560
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichelle Joanne Holmes
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Milverton Drive
Stockport
Cheshire
SK7 1EY
Director NameMr Timothy Michael Holmes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Milverton Drive
Stockport
Cheshire
SK7 1EY

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Michelle Joanne Holmes
100.00%
Ordinary

Financials

Year2014
Net Worth£12,780
Cash£6,849
Current Liabilities£4,809

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

4 May 2023Director's details changed for Mr Timothy Michael Holmes on 4 May 2023 (2 pages)
4 May 2023Change of details for Mrs Michelle Joanne Holmes as a person with significant control on 4 May 2023 (2 pages)
4 May 2023Director's details changed for Michelle Joanne Holmes on 4 May 2023 (2 pages)
4 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
2 July 2021Director's details changed for Michelle Joanne Holmes on 1 April 2021 (2 pages)
2 July 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
2 July 2021Director's details changed for Timothy Michael Holmes on 1 April 2021 (2 pages)
2 July 2021Change of details for Mrs Michelle Joanne Holmes as a person with significant control on 1 April 2021 (2 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
2 May 2018Notification of Michelle Joanne Holmes as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
2 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(4 pages)
29 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(4 pages)
24 April 2014Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 24 April 2014 (1 page)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
11 September 2012Director's details changed for Michelle Joanne Holmes on 6 September 2012 (3 pages)
11 September 2012Director's details changed for Michelle Joanne Holmes on 6 September 2012 (3 pages)
11 September 2012Director's details changed for Timothy Michael Holmes on 6 September 2012 (3 pages)
11 September 2012Director's details changed for Michelle Joanne Holmes on 6 September 2012 (3 pages)
11 September 2012Director's details changed for Timothy Michael Holmes on 6 September 2012 (3 pages)
11 September 2012Director's details changed for Timothy Michael Holmes on 6 September 2012 (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 August 2012Director's details changed for Timothy Michael Holmes on 12 July 2012 (2 pages)
30 August 2012Director's details changed for Michelle Joanne Holmes on 12 July 2012 (2 pages)
30 August 2012Director's details changed for Michelle Joanne Holmes on 12 July 2012 (2 pages)
30 August 2012Director's details changed for Timothy Michael Holmes on 12 July 2012 (2 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Incorporation (35 pages)
13 April 2011Incorporation (35 pages)