GLOBAL EMC UK LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

15/01/2415 January 2024 Satisfaction of charge 029290320003 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Registration of charge 029290320004, created on 2023-12-21

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL EMC HOLDINGS LIMITED

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOK PITCHFORD

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, SECRETARY GARRY PITCHFORD

View Document

11/08/2011 August 2020 CESSATION OF BROOK PITCHFORD AS A PSC

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR GEOFFREY MARTIN FREESTONE

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR BROOK PITCHFORD

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTERS

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY PITCHFORD

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET PITCHFORD

View Document

11/08/2011 August 2020 CESSATION OF GARRY PITCHFORD AS A PSC

View Document

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029290320003

View Document

11/08/2011 August 2020 CESSATION OF MARGARET PITCHFORD AS A PSC

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FREESTONE

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET PITCHFORD / 08/07/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR GARRY PRITCHARD / 11/06/2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET PITCHFORD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY PRITCHARD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PITCHFORD / 27/06/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PITCHFORD / 27/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 30/06/15 STATEMENT OF CAPITAL GBP 2020

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/07/159 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PITCHFORD / 26/01/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM LOWMOOR INDUSTRIAL PARK PROSPECT CLOSE KIRKBY IN ASHFIELD NOTTINGHAM NG17 7LF

View Document

31/03/1531 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY PITCHFORD / 26/01/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PITCHFORD / 26/01/2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRYAN WALTERS / 26/01/2015

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/09/1418 September 2014 ARTICLES OF ASSOCIATION

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 2000

View Document

07/10/117 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 2000

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/02/0122 February 2001 COMPANY NAME CHANGED GLOBAL E.M.C. MARKETING LIMITED CERTIFICATE ISSUED ON 22/02/01

View Document

16/06/0016 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 RETURN MADE UP TO 16/05/98; CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 158A HIGH ROAD BEESTON NOTTINGHAM NG9 2LZ

View Document

11/07/9611 July 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 158A HIGH ROAD BEESTON NOTTINGHAM NG9 2LZ

View Document

01/06/941 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: SOMERSET HSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company