Background WavePink WaveYellow Wave

GLOBAL BUILDING UK (EUROPE) LTD (12526554)

GLOBAL BUILDING UK (EUROPE) LTD (12526554) is an active UK company. incorporated on 19 March 2020. with registered office in Morecambe. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. GLOBAL BUILDING UK (EUROPE) LTD has been registered for 6 years. Current directors include HALE, Helen Lorraine, NISBET, Graeme Anthony, NISBET, Peter George.

Company Number
12526554
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Trade Park, Unit 1 Middlegate, Morecambe, LA3 3BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
HALE, Helen Lorraine, NISBET, Graeme Anthony, NISBET, Peter George
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL BUILDING UK (EUROPE) LTD

GLOBAL BUILDING UK (EUROPE) LTD is an active company incorporated on 19 March 2020 with the registered office located in Morecambe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. GLOBAL BUILDING UK (EUROPE) LTD was registered 6 years ago.(SIC: 46180)

Status

active

Active since 6 years ago

Company No

12526554

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Trade Park, Unit 1 Middlegate White Lund Industrial Estate Morecambe, LA3 3BN,

Previous Addresses

Unit 9 Southgate White Lund Industrial Estate Morecambe Lancashire LA3 3PB England
From: 14 June 2022To: 17 March 2026
Unit 4 Southgate Industrial Centre White Lund Trading Estate Morecambe Lancashire LA3 3PB England
From: 14 June 2022To: 14 June 2022
Unit 5-6 Lansil Way Lansil Industrial Estate, Caton Road Lancaster LA1 3QY United Kingdom
From: 19 March 2020To: 14 June 2022
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Funding Round
Mar 20
Company Founded
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Aug 21
Director Left
May 22
Director Left
Nov 22
Share Buyback
Apr 23
Owner Exit
May 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALE, Helen Lorraine

Active
Middlegate, MorecambeLA3 3BN
Born September 1979
Director
Appointed 19 Mar 2020

NISBET, Graeme Anthony

Active
Middlegate, MorecambeLA3 3BN
Born August 1985
Director
Appointed 13 Aug 2021

NISBET, Peter George

Active
Middlegate, MorecambeLA3 3BN
Born November 1957
Director
Appointed 19 Mar 2020

BRIGSTOCKE, Nicholas Charles

Resigned
Lansil Industrial Estate, Caton Road, LancasterLA1 3QY
Born March 1967
Director
Appointed 19 Mar 2020
Resigned 29 Apr 2022

HALE, Sandra

Resigned
Southgate, MorecambeLA3 3PB
Born September 1952
Director
Appointed 19 Mar 2020
Resigned 04 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Sandra Hale

Ceased
Southgate, MorecambeLA3 3PB
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 17 Aug 2022
Bolton-Le-Sands, CarnforthLA5 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares Treasury Capital Date
12 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Incorporation Company
19 March 2020
NEWINCIncorporation