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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, England, WS9 8UQ | Corporate Secretary | 05 August 2014 | Active |
34 High Street, Aldridge, Walsall, England, WS9 8LZ | Director | 08 April 1998 | Active |
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, WS9 8UQ | Director | 12 October 2023 | Active |
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, WS9 8UQ | Director | 01 April 2023 | Active |
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, WS9 8UQ | Director | 24 January 2023 | Active |
Unit 19 Empire Close, Empire Industrial Park, Aldridge, Walsall, England, WS9 8UQ | Director | 22 September 2011 | Active |
Hall St South, Union Street, West Bromwich, B70 6BN | Secretary | 30 October 1998 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 06 March 1998 | Active |
Kenrick Buildings, Union Street, West Bromwich, United Kingdom, B70 6DB | Corporate Secretary | 01 May 2007 | Active |
Hall Street South, Union Street, West Bromwich, B70 6DB | Corporate Secretary | 08 April 1998 | Active |
First Floor Kenrick Buildings, Hall Street South, West Bromwich, B70 6DB | Director | 08 April 1998 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 06 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Accounts | Accounts with accounts type small. | Download |
2022-03-10 | Accounts | Accounts with accounts type small. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Change account reference date company current shortened. | Download |
2019-11-25 | Accounts | Accounts with accounts type small. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Accounts | Accounts with accounts type small. | Download |
2018-03-27 | Accounts | Change account reference date company current extended. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.