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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 30 September 2016 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 01 January 2018 | Active |
Whiston House 28 Church Street, Clifton, Shefford, SG17 5ET | Secretary | 05 December 1997 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Secretary | 30 September 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 November 1997 | Active |
5 Hollies Close, Royston, SG8 7DZ | Director | 03 May 2005 | Active |
108 Lower Road, Fetcham, Leatherhead, KT22 9NG | Director | 23 July 2004 | Active |
Whiston House 28 Church Street, Clifton, Shefford, SG17 5ET | Director | 05 December 1997 | Active |
Whiston House 28 Church Street, Clifton, Shefford, SG17 5ET | Director | 05 December 1997 | Active |
Votec House, The Vo-Tec Centre, Hambridge Lane, Newbury, England, RG14 5TN | Director | 30 September 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Officers | Appoint person secretary company with name date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Accounts | Accounts with accounts type small. | Download |
2016-12-21 | Accounts | Change account reference date company current shortened. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.