This company is commonly known as Glidefield Limited. The company was founded 36 years ago and was given the registration number 02166677. The firm's registered office is in BRADFORD. You can find them at Forward House, Mount Street, Bradford, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GLIDEFIELD LIMITED |
---|---|---|
Company Number | : | 02166677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forward House, Mount Street, Bradford, West Yorkshire, BD3 9SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Marrtree Business Park, Bowling Back Lane, Bradford, England, BD4 8TP | Secretary | 13 September 2022 | Active |
10 Moor View Close, Menston, Ilkley, England, LS29 6RT | Director | - | Active |
Lincroft 86 Millhouse Woods Lane, Cottingham, HU16 4HB | Secretary | 24 September 1997 | Active |
212 Leeds Road, Eccleshill, Bradford, BD2 3JU | Secretary | 28 February 1995 | Active |
Forward House, Mount Street, Bradford, BD3 9SR | Secretary | 09 September 2019 | Active |
8 The Rowans, Baildon, BD17 5DB | Secretary | 30 November 1998 | Active |
11 Thorverton Drive, Stead Road, Bradford, BD4 6QY | Secretary | - | Active |
Tower Farm, Hollins Bank Lane Steeton, Keighley, BD20 6LY | Director | - | Active |
Forward House, Mount Street, Bradford, BD3 9SR | Director | 08 March 2012 | Active |
Forward House, Mount Street, Bradford, BD3 9SR | Director | 08 March 2012 | Active |
11 Thorverton Drive, Stead Road, Bradford, BD4 6QY | Director | - | Active |
Mr Bernard Davies | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Moor View Close, Menston, Ilkley, England, LS29 6RT |
Nature of control | : |
|
Novitas Group Limited | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Forward House, Mount Street, Bradford, United Kingdom, BD3 9SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-12 | Officers | Appoint person secretary company with name date. | Download |
2019-09-12 | Officers | Termination secretary company with name termination date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.