Warning: file_put_contents(c/b4fa9f3d56114883f11b3f0aa1e73264.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gledhill Spare Parts Limited, FY4 3RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLEDHILL SPARE PARTS LIMITED

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

This company is commonly known as Gledhill Spare Parts Limited. The company was founded 17 years ago and was given the registration number 06092566. The firm's registered office is in BLACKPOOL. You can find them at Sycamore Estate, Squires Gate, Blackpool, Lancashire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:GLEDHILL SPARE PARTS LIMITED
Company Number:06092566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Sycamore Estate, Squires Gate, Blackpool, Lancashire, FY4 3RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Secretary28 August 2018Active
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director10 December 2015Active
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director10 December 2015Active
Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

Director10 December 2015Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Secretary10 April 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary09 February 2007Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director22 April 2013Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director01 May 2009Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 April 2007Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 April 2007Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 April 2007Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 April 2007Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 April 2007Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 April 2007Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director13 March 2012Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director10 April 2007Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director24 October 2011Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director24 October 2011Active
Sycamore Estate, Squires Gate, Blackpool, FY4 3RL

Director24 October 2011Active
St James's, Brown Street, Manchester, M2 2JF

Corporate Director09 February 2007Active

People with Significant Control

Atlantic Aquisition Holdings Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ideal Boilers Ltd, National Avenue, Hull, England, HU5 4JB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-11Address

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

Download
2023-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-31Officers

Appoint person secretary company with name date.

Download
2018-08-31Officers

Termination secretary company with name termination date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-10-18Accounts

Change account reference date company current extended.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Appoint person director company with name date.

Download
2016-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.