UKBizDB.co.uk

77 GLB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 77 Glb Limited. The company was founded 26 years ago and was given the registration number 03522782. The firm's registered office is in WALSALL. You can find them at Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:77 GLB LIMITED
Company Number:03522782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, West Midlands, WS9 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, England, WS9 8UQ

Corporate Secretary05 August 2014Active
34 High Street, Aldridge, Walsall, England, WS9 8LZ

Director08 April 1998Active
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, WS9 8UQ

Director12 October 2023Active
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, WS9 8UQ

Director01 April 2023Active
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, WS9 8UQ

Director24 January 2023Active
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, England, WS9 8UQ

Director22 September 2011Active
Hall St South, Union Street, West Bromwich, B70 6BN

Secretary30 October 1998Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary06 March 1998Active
Kenrick Buildings, Union Street, West Bromwich, United Kingdom, B70 6DB

Corporate Secretary01 May 2007Active
Hall Street South, Union Street, West Bromwich, B70 6DB

Corporate Secretary08 April 1998Active
First Floor Kenrick Buildings, Hall Street South, West Bromwich, B70 6DB

Director08 April 1998Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director06 March 1998Active

People with Significant Control

Ann Theresa Brown
Notified on:25 February 2019
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:34, High Street, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Lewis Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:England
Address:34 High Street, Aldridge, Walsall, England, WS9 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type small.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Change account reference date company current shortened.

Download
2019-11-25Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-03-27Accounts

Change account reference date company current extended.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.