UKBizDB.co.uk

GLADPOWER LIMITED

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

This company is commonly known as Gladpower Limited. The company was founded 26 years ago and was given the registration number 03468070. The firm's registered office is in NEWBURY. You can find them at Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLADPOWER LIMITED
Company Number:03468070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England, RG14 5TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary01 January 2018Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director30 September 2016Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director01 January 2018Active
Whiston House 28 Church Street, Clifton, Shefford, SG17 5ET

Secretary05 December 1997Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Secretary30 September 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 November 1997Active
5 Hollies Close, Royston, SG8 7DZ

Director03 May 2005Active
108 Lower Road, Fetcham, Leatherhead, KT22 9NG

Director23 July 2004Active
Whiston House 28 Church Street, Clifton, Shefford, SG17 5ET

Director05 December 1997Active
Whiston House 28 Church Street, Clifton, Shefford, SG17 5ET

Director05 December 1997Active
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director30 September 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 November 1997Active

People with Significant Control

Mr Leo Yu
Notified on:01 January 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Newbury Investments (Uk) Ltd
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Votec House, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control
Mr Steven Westbrook
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN
Nature of control:
  • Significant influence or control

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 (7 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type dormant.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Termination secretary company with name termination date.

Download
2018-01-05Officers

Appoint person secretary company with name date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2016-12-21Accounts

Change account reference date company current shortened.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.