Company NameGHT Global Ltd
DirectorDale Aaron Mason
Company StatusActive
Company Number08665107
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)
Previous NameGHT Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Dale Aaron Mason
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
Director NameMrs Allison Mason
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintage House 37 Albert Embankment
Vauxhall
London
SE1 7TL

Contact

Websiteght-global.com
Email address[email protected]
Telephone020 33000115
Telephone regionLondon

Location

Registered AddressSuite 15
58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £0.001Dale Aaron Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£11,600

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months ago)
Next Return Due10 September 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 August 2022 (9 pages)
18 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
13 October 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2021 (3 pages)
7 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 August 2020 (9 pages)
3 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
6 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 November 2017Registered office address changed from Vintage House 37 Albert Embankment Vauxhall London SE1 7TL to Suite 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 7 November 2017 (1 page)
7 November 2017Registered office address changed from Vintage House 37 Albert Embankment Vauxhall London SE1 7TL to Suite 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 7 November 2017 (1 page)
2 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
22 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
22 June 2016Micro company accounts made up to 31 August 2015 (2 pages)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP .1
(4 pages)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP .1
(4 pages)
27 May 2015Termination of appointment of Allison Mason as a director on 30 September 2014 (1 page)
27 May 2015Termination of appointment of Allison Mason as a director on 30 September 2014 (1 page)
27 May 2015Appointment of Mr Dale Aaron Mason as a director on 30 September 2014 (2 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
27 May 2015Appointment of Mr Dale Aaron Mason as a director on 30 September 2014 (2 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP .1
(4 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP .1
(4 pages)
11 September 2014Director's details changed for Mrs Allison Mason on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Allison Mason on 11 September 2014 (2 pages)
11 September 2014Company name changed ght training LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
(3 pages)
11 September 2014Company name changed ght training LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Registered office address changed from 1St Floor 2 Royal Exchange Steps Royal Exchange London EC3V 3DG England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 1St Floor 2 Royal Exchange Steps Royal Exchange London EC3V 3DG England on 10 March 2014 (1 page)
25 November 2013Registered office address changed from 7 Carlton Terrace Carlton Terrace Newcastle upon Tyne NE2 4PD United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 7 Carlton Terrace Carlton Terrace Newcastle upon Tyne NE2 4PD United Kingdom on 25 November 2013 (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)