Company NameGlobal Concerns Limited
DirectorGeoffrey Hugh Lewis Berg
Company StatusActive
Company Number11447945
CategoryPrivate Limited Company
Incorporation Date4 July 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Hugh Lewis Berg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address48, Perrymead
Prestwich
Manchester
M25 2QJ
Secretary NameMr Russell Trevor Lewis Berg
StatusCurrent
Appointed17 November 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address48, Perrymead
Prestwich
Manchester
M25 2QJ
Director NameMr Geoffrey Hugh Lewis Berg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Perrymead
Prestwich
M25 2QJ

Location

Registered Address48, Perrymead
Prestwich
Manchester
M25 2QJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

6 August 2018Delivered on: 22 August 2018
Persons entitled: Mr Geoffrey Hugh Lewis Berg

Classification: Floating charge
Secured details: £81,000 due or to become due.
Particulars: All assets which presently consist of tenanted premises at 121-123 tennant street, hebburn, tyne and wear.
Outstanding

Filing History

24 February 2021Resolutions
  • RES13 ‐ Directors loan 01/02/2021
(1 page)
16 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 December 2019Resolutions
  • RES13 ‐ Further directors loan 26/11/2019
(1 page)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 February 2019Resolutions
  • RES13 ‐ Director's loan 01/02/2019
(1 page)
20 December 2018Resolutions
  • RES13 ‐ Re-loan 27/11/2018
(1 page)
7 November 2018Resolutions
  • RES13 ‐ Firectors loan for the purchase of a property, floating charge extended 15/10/2018
(1 page)
3 September 2018Resolutions
  • RES13 ‐ Director's loan accepted. 06/08/2018
(1 page)
22 August 2018Registration of charge 114479450001, created on 6 August 2018 without deed (5 pages)
4 July 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 10
(29 pages)