Background WavePink WaveYellow Wave

GLOBE CIVIL ENGINEERING LIMITED (03470812)

GLOBE CIVIL ENGINEERING LIMITED (03470812) is an active UK company. incorporated on 25 November 1997. with registered office in Stevenage. The company operates in the Construction sector, engaged in floor and wall covering. GLOBE CIVIL ENGINEERING LIMITED has been registered for 28 years. Current directors include MARSDEN, Robert.

Company Number
03470812
Status
active
Type
ltd
Incorporated
25 November 1997
Age
28 years
Address
First Floor, Stevenage, SG1 3HR
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
MARSDEN, Robert
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE CIVIL ENGINEERING LIMITED

GLOBE CIVIL ENGINEERING LIMITED is an active company incorporated on 25 November 1997 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in floor and wall covering. GLOBE CIVIL ENGINEERING LIMITED was registered 28 years ago.(SIC: 43330)

Status

active

Active since 28 years ago

Company No

03470812

LTD Company

Age

28 Years

Incorporated 25 November 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CIVIL & INDUSTRIAL PRODUCTS LTD
From: 26 April 2011To: 23 June 2025
CIP DENSIPHALT LTD
From: 27 January 2006To: 26 April 2011
KYMLEY LIMITED
From: 4 May 2004To: 27 January 2006
DENSIPHALT LIMITED
From: 25 November 1997To: 4 May 2004
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Timeline

8 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 09
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Aug 11
New Owner
Nov 17
Owner Exit
Dec 20
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BAXTER, Lisa Marie

Active
Gransden Park, Potton RoadPE19 6TY
Secretary
Appointed 11 Jul 2007

MARSDEN, Robert

Active
Gardners End, ArdeleySG2 7AR
Born December 1960
Director
Appointed 30 Jun 2011

GORMER, Hayley

Resigned
49 Grasmere, StevenageSG1 6AT
Secretary
Appointed 25 Nov 1997
Resigned 17 Nov 2006

TURNER, Marlene Patricia

Resigned
7 Church Walk, Stow LongaPE28 0TW
Secretary
Appointed 17 Nov 2006
Resigned 11 Jul 2007

CREDITREFORM SECRETARIES LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 25 Nov 1997
Resigned 25 Nov 1997

KNIGHT, Sherrie

Resigned
61 Southend Close, StevenageSG1 3PE
Born October 1967
Director
Appointed 11 Nov 2006
Resigned 11 Sept 2009

MARSDEN, Robert

Resigned
Gardners, ArdeleySG2 7AU
Born December 1960
Director
Appointed 22 Jan 2009
Resigned 30 Nov 2009

MARSDEN, Robert

Resigned
Gardners, ArdeleySG2 7AU
Born December 1960
Director
Appointed 25 Nov 1997
Resigned 17 Nov 2006

WORRALL, Samuel

Resigned
73-75 High Street, StevenageSG1 3HR
Born December 1978
Director
Appointed 30 Nov 2009
Resigned 30 Jun 2011

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee director
Appointed 25 Nov 1997
Resigned 25 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
73-75 High Street, StevenageSG1 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2020

Mr Robert Marsden

Ceased
Gardners End, ArdeleySG2 7AR
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2020
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
23 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2025
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
2 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Certificate Change Of Name Company
26 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
5 March 2009
287Change of Registered Office
Legacy
20 January 2009
287Change of Registered Office
Legacy
2 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
30 November 2007
363aAnnual Return
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
21 March 2007
88(2)R88(2)R
Legacy
20 March 2007
225Change of Accounting Reference Date
Legacy
13 March 2007
363aAnnual Return
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
18 December 2006
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Memorandum Articles
1 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
12 January 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
287Change of Registered Office
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Incorporation Company
25 November 1997
NEWINCIncorporation