Warning: file_put_contents(c/1303dd2e5d88f3f4d9132381651faa04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Glacercon Limited, RM20 3AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLACERCON LIMITED

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

This company is commonly known as Glacercon Limited. The company was founded 5 years ago and was given the registration number 11738778. The firm's registered office is in GRAYS. You can find them at 42 Schoolfield Way, , Grays, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLACERCON LIMITED
Company Number:11738778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42 Schoolfield Way, Grays, England, RM20 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Dugdale Court, Hitchin, England, SG5 2QR

Director08 March 2023Active
42, Schoolfield Way, Grays, England, RM20 3AF

Director20 January 2020Active
28, Newcombe Court, Burgess Springs, Chelmsford, England, CM1 1QN

Director26 October 2021Active
42, Schoolfield Way, Grays, England, RM20 3AF

Director21 December 2018Active

People with Significant Control

Miss Alicia Mary Graninee Morgan
Notified on:08 March 2023
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:27, Dugdale Court, Hitchin, England, SG5 2QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bradley Henry Damm
Notified on:26 October 2021
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:28, Newcombe Court, Chelmsford, England, CM1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chris Curtis
Notified on:20 January 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:28, Newcombe Court, Chelmsford, England, CM1 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Kendal Sara Rodrigues
Notified on:21 December 2018
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:57, Donnybrook Road, London, England, SW16 5AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-08Address

Change registered office address company with date old address new address.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Address

Change registered office address company with date old address new address.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Address

Change registered office address company with date old address new address.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.