UKBizDB.co.uk

GLIDE UTILITIES LIMITED

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

This company is commonly known as Glide Utilities Limited. The company was founded 17 years ago and was given the registration number 06194523. The firm's registered office is in BIRMINGHAM. You can find them at Alpha Tower, Suffolk Street Queensway, Birmingham, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:GLIDE UTILITIES LIMITED
Company Number:06194523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Director17 July 2023Active
1 Rivermead Court, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director20 May 2016Active
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Secretary30 March 2007Active
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Director29 November 2021Active
1 Rivermead Court, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director26 February 2021Active
1 Rivermead Court, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director20 May 2016Active
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Director30 March 2007Active
Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT

Director06 April 2015Active
1 Rivermead Court, Windmill Road, Kenn, Clevedon, England, BS21 6FT

Director29 November 2017Active
Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Director30 March 2007Active

People with Significant Control

Glide 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alpha Tower, Suffolk Street Queensway, Birmingham, England, B1 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Address

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

Download
2022-02-25Address

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

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-08Mortgage

Mortgage satisfy charge full.

Download
2020-08-08Mortgage

Mortgage satisfy charge full.

Download
2020-08-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.