Endole - Globe Services LTD - Comprehensive Report
Endole - Globe Services LTD - Comprehensive Report
Table of Contents
Globe Services Ltd Contact Details 1
15 August 2021
Company Summary 2
Gazette Notices 4
Previous Names 5
Previous Addresses 6
Activities 7
Breakdown of CCJs 9
Charges 10
Financial Summary 11
People 13
Shareholders 14
Group Structure 15
Domain Names 17
Trade Marks 18
Document Filings 19
Trading Addresses 20
1 Contact Details
Telephone Unreported
Website Unreported
Email Unreported
Company Summary
Globe Services Ltd Page 2 of 20 15 August 2021
2 Company Summary
Status Classification
ACTIVE • Buying and selling of own real estate (68100)
• Letting and operating of own or leased real estate (other than Housing Association real estate and
conference and exhibition services) n.e.c. (68209)
Incorporated
17 January 2017 (4 Years Ago)
Activity
Unreported
Confirmation Statement
Next statement date 1 March 2022 due by 15 March 2022
Last statement dated 1 March 2021
Accounts
Next accounts made up to 31 December 2021 due by 30 September 2022
Last accounts made up to 31 December 2020 (Micro-Entity Accounts)
Adverse Info There are NO liquidated, receivership ,administration or winding-up documents recorded by Companies House.
The Endole Score is based on statistical analysis of both financial and non-financial parameters. The Endole Score predicts the probability of the company becoming insolvent in the 12 months following the date
of calculation. The Endole Score is given as a number between 0 to 100. The Endole Score identifies plausible credit that can generally be extended to a company in association with the company's credit risk.
4 Gazette Notices
5 Previous Names
Address Changed On
7 Activities
Unreported
Over the past 6 years, this company has had 0 CCJs registered against it totaling to £0
Last 1 year 0 £0 0 £0 0 £0
1 to 2 years 0 £0 0 £0 0 £0
2 to 3 years 0 £0 0 £0 0 £0
3 to 4 years 0 £0 0 £0 0 £0
4 to 5 years 0 £0 0 £0 0 £0
5 to 6 years 0 £0 0 £0 0 £0
9 Breakdown of CCJs
Charges
Globe Services Ltd Page 6 of 20 15 August 2021
10 Charges
11 Financial Summary
Banker Unreported
Auditor Unreported
Period Ended 31 Dec 2020 31 Dec 2019 31 Dec 2018 31 Dec 2017
No. Of Months 12 Months 12 Months 12 Months 12 Months
Overview
Document VIEW PDF – 5 Pages VIEW PDF – 5 Pages VIEW PDF – 5 Pages VIEW PDF – 5 Pages
Consolidated No No No No
No. Of Employees – – – –
Turnover – – – –
Turnover – – – –
UK Turnover – – – –
Export Turnover – – – –
Cost of Sales – – – –
Operational Expenses – – – –
Gross Profit – – – –
Other Expenses – – – –
Operating Profit – – – –
Other Income – – – –
Exceptional Items – – – –
Interest Paid – – – –
Taxation – – – –
Extraordinary Items – – – –
Minority Interests – – – –
Dividends – – – –
Retained Profit – – – –
Discontinued Operation – – – –
Globe Services Ltd Page 9 of 20 15 August 2021
Depreciation – – – –
Auditor's Fee – – – –
No. of Employees – – – –
Total Remuneration – – – –
Pension Costs – – – –
Balance Sheet
Fixed Assets
Intangible Assets – – – –
Investments – – – –
Current Assets
Stock – – – –
W.I.P – – – –
Trade Debtors – – – –
Current Liabilities
Trade Creditors – – – –
Bank Overdrafts – – – –
Group Loans – – – –
Director Loans – – – –
Hire Purchase – – – –
Leasing – – – –
Dividends – – – –
Group Loans – – – –
Director Loans – – – –
Hire Purchase – – – –
Leasing – – – –
Deferred Tax – – – –
Other Provisions – – – –
Issued Capital – – – –
Revaluation Reserves – – – –
Profit Account – – – –
Cash Flow
Taxation – – – –
Return on Assets – – – –
Return on Equity – – – –
Debtor Days – – – –
Creditor Days – – – –
13 People
Shareholders
Globe Services Ltd Page 15 of 20 15 August 2021
14 Shareholders
Total Number Of
Latest Confirmation Statement Shares Issued Capital
Calbion Investments
Ltd
UK • 09913890 • 2 subsidiaries
Globe Services
Ltd
UK • 10568286
Mohram Properties
Limited
UK • 07466593
17 Trade Marks
Domain Names
Globe Services Ltd Page 17 of 20 15 August 2021
18 Domain Names
19 Company Documents
14 Apr 2021 Confirmations Confirmation statement made on 1 March 2021 with updates (CS01) VIEW PDF (3 pages)
23 Feb 2021 Accounts Micro company accounts made up to 31 December 2020 (AA) VIEW PDF (5 pages)
31 Mar 2020 Accounts Micro company accounts made up to 31 December 2019 (AA) VIEW PDF (5 pages)
13 Mar 2020 Confirmations Confirmation statement made on 1 March 2020 with no updates (CS01) VIEW PDF (3 pages)
12 Apr 2019 Accounts Micro company accounts made up to 31 December 2018 (AA) VIEW PDF (5 pages)
15 Mar 2019 Confirmations Confirmation statement made on 1 March 2019 with no updates (CS01) VIEW PDF (3 pages)
17 Oct 2018 Officers Termination of appointment of Ian Paul Taylor as a director on 17 October 2018 (TM01) VIEW PDF (1 page)
Registered office address changed from Caroline House Bradshawgate Bolton BL2 1BJ England to Caroline House 125 Bradshawgate Bolton BL2 1BJ on 3
3 Jul 2018 Address VIEW PDF (1 page)
July 2018 (AD01)
27 Jun 2018 Accounts Micro company accounts made up to 31 December 2017 (AA) VIEW PDF (5 pages)
Registered office address changed from 24 Ribblesdale Road Bolton BL3 6TG England to Caroline House Bradshawgate Bolton BL2 1BJ on 1 June 2018
1 Jun 2018 Address VIEW PDF (1 page)
(AD01)
1 Mar 2018 Confirmations Confirmation statement made on 1 March 2018 with updates (CS01) VIEW PDF (5 pages)
1 Mar 2018 PSC Change of details for Mr Mohamed Hanif Jiva as a person with significant control on 1 March 2018 (PSC04) VIEW PDF (2 pages)
30 Jan 2018 Confirmations Confirmation statement made on 16 January 2018 with no updates (CS01) VIEW PDF (3 pages)
4 Oct 2017 Accounts Current accounting period shortened from 31 January 2018 to 31 December 2017 (AA01) VIEW PDF (3 pages)
25 May 2017 Officers Appointment of Mr Ian Paul Taylor as a director on 25 May 2017 (AP01) VIEW PDF (2 pages)
Trading Addresses
Globe Services Ltd Page 19 of 20 15 August 2021
20 Trading Addresses