UKBizDB.co.uk

GLASS GLOVER MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Glass Glover Management Services Limited. The company was founded 60 years ago and was given the registration number 00765435. The firm's registered office is in CHIPPENHAM. You can find them at Wincanton Plc, Methuen Park, Chippenham, Wiltshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLASS GLOVER MANAGEMENT SERVICES LIMITED
Company Number:00765435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Methuen Park, Chippenham, United Kingdom, SN14 0WT

Secretary10 December 2019Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director02 March 2022Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director02 September 2019Active
Martel, Dancing Lane, Wincanton, BA9 9DE

Secretary29 October 1993Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary03 December 2014Active
The Old School House, Scholes, Rotherham, S61 2RQ

Secretary-Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary07 July 2017Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary26 April 2001Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary14 August 2017Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Secretary26 April 2010Active
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU

Corporate Secretary01 September 2014Active
60 Wood Lane, London, W12 7RP

Corporate Secretary17 February 2000Active
Westfield, Westfield Lane Swanland, Hull, HU14 3PG

Director29 October 1993Active
Sunset View, 5 Brudenell Avenue, Poole, BH13 7NW

Director01 November 2002Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director25 March 2011Active
Wookeys Barn, Sopworth, SN14 6PT

Director18 April 1994Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director07 January 2013Active
Wincanton Plc, Methuen Park, Chippenham, England, SN14 0WT

Director26 April 2001Active
Melbury, The Avenue, Sherborne, DT9 3AJ

Director01 January 1996Active
The Old School House, Scholes, Rotherham, S61 2RQ

Director-Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director22 July 2010Active
Skyrrid Farm, Pontrilas, HR2 0BW

Director23 October 1995Active
Wincanton Plc, Methuen Park, Chippenham, SN14 0WT

Director28 September 2015Active
Smithers, 11 Clothier Meadow, Castle Cary, BA7 7HA

Director26 April 2001Active
Ranaleigh Parsons Gate, Ansford, Castle Cary, BA7 7NS

Director13 February 1993Active
Wincanton Plc, Methuen Park, Chippenham, England, SN14 0WT

Director14 December 2005Active
Beckfield House, Main Street East Keswick, Leeds, LS17 9DB

Director-Active
Glebe Side, Anstey Drive Church Road Sparkford, Yeovil, BA22 7JN

Director13 February 1993Active
60 Wood Lane, London, W12 7RP

Corporate Director17 February 2000Active
60 Wood Lane, London, W12 7RP

Corporate Director17 February 2000Active

People with Significant Control

Glass Glover Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wincanton, Methuen Park, Chippenham, England, SN14 0WT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-12-13Officers

Appoint person secretary company with name date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.