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..
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 | : |
|
Registered Address | : | 42 Schoolfield Way, Grays, England, RM20 3AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Dugdale Court, Hitchin, England, SG5 2QR | Director | 08 March 2023 | Active |
42, Schoolfield Way, Grays, England, RM20 3AF | Director | 20 January 2020 | Active |
28, Newcombe Court, Burgess Springs, Chelmsford, England, CM1 1QN | Director | 26 October 2021 | Active |
42, Schoolfield Way, Grays, England, RM20 3AF | Director | 21 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.