UKBizDB.co.uk

GLGB LIMITED

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

This company is commonly known as Glgb Limited. The company was founded 11 years ago and was given the registration number 08510820. The firm's registered office is in CHESTER. You can find them at C/o Montacs Regus House, Herons Way, Chester Business Park, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLGB LIMITED
Company Number:08510820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Montacs Regus House, Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director18 March 2019Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director01 November 2022Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director01 October 2021Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Secretary28 April 2018Active
C/O Montacs, Regus House, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director28 April 2018Active
C/O Montacs, Regus House, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director18 March 2019Active
C/O Montacs, Regus House, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9QR

Director28 April 2018Active
3, Charles-Condor Place, Diamond Creek, Australia, 3089

Director30 April 2013Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director28 April 2018Active
Angel House, Shaw Road, Wolverhampton, England, WV10 9LE

Director28 April 2018Active

People with Significant Control

Culligan (Uk) Limited
Notified on:28 April 2018
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, Abbots House, Reading, United Kingdom, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Paul Lindsay
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:Australian
Country of residence:United Kingdom
Address:Synergy House, Fakenham Road, Morton-On-The-Hill, United Kingdom, NR9 5SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gordon Gadsden
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:Australian
Country of residence:Australia
Address:21-23, Old Aqueduct Road, Vic 3089, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Change account reference date company current extended.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-22Address

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

Download
2022-08-22Address

Change sail address company with old address new address.

Download
2022-08-22Address

Move registers to sail company with new address.

Download
2022-08-22Address

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

Download
2022-08-11Address

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

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Address

Move registers to registered office company with new address.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.