Company NameGlobuss Ltd
DirectorsMohammed Main Uddin Helal and Samuel Dale Mistree
Company StatusActive
Company Number11340111
CategoryPrivate Limited Company
Incorporation Date1 May 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Mohammed Main Uddin Helal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, St Elizabeth Park Grey Street
Denton
Manchester
M34 3RU
Director NameMr Samuel Dale Mistree
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3, St Elizabeth Park Grey Street
Denton
Manchester
M34 3RU
Director NameMr Samuel Dale Mistree
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 3 St Elizabeth Park Grey Street
Denton
Manchester
M34 3RU
Director NameMr Mohammad Abdullah Hil Baki
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 St Elizabeth Park, Grey Street
Denton
Manchester
M34 3RU
Director NameMr Muhammad Salek Ahmad Shamim
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 St Elizabeth Park, Grey Street
Denton
Manchester
M34 3RU

Location

Registered AddressUnit 3, St Elizabeth Park Grey Street
Denton
Manchester
M34 3RU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

9 May 2023Delivered on: 11 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 5 July 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

22 May 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
11 May 2023Registration of charge 113401110002, created on 9 May 2023 (7 pages)
13 February 2023Notification of Mohammed Main Uddin Helal as a person with significant control on 13 February 2023 (2 pages)
13 February 2023Withdrawal of a person with significant control statement on 13 February 2023 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
9 January 2023Appointment of Mr Samuel Dale Mistree as a director on 6 January 2023 (2 pages)
26 September 2022Registered office address changed from 139 Wilbraham Road Fallowfield Manchester M14 7DS England to Unit 3, St Elizabeth Park Grey Street Denton Manchester M34 3RU on 26 September 2022 (1 page)
23 August 2022Termination of appointment of Samuel Dale Mistree as a director on 15 August 2022 (1 page)
23 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
22 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
15 October 2020Appointment of Mr Mohammed Main Uddin Helal as a director on 14 October 2020 (2 pages)
15 October 2020Termination of appointment of Mohammad Abdullah Hil Baki as a director on 14 October 2020 (1 page)
20 August 2020Appointment of Mr Muhammad Salek Ahmad Shamim as a director on 20 August 2020 (2 pages)
20 August 2020Appointment of Mr Mohammad Abdullah Hil Baki as a director on 20 August 2020 (2 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
5 July 2019Registration of charge 113401110001, created on 3 July 2019 (9 pages)
3 May 2019Director's details changed for Mr Samuel Dale Mistree on 1 May 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
8 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
16 May 2018Registered office address changed from 14 Eastville Gardens Manchester M19 1QZ United Kingdom to 139 Wilbraham Road Fallowfield Manchester M14 7DS on 16 May 2018 (1 page)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)