UKBizDB.co.uk

GLIDEFIELD LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Forward House, Mount Street, Bradford, West Yorkshire, BD3 9SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Marrtree Business Park, Bowling Back Lane, Bradford, England, BD4 8TP

Secretary13 September 2022Active
10 Moor View Close, Menston, Ilkley, England, LS29 6RT

Director-Active
Lincroft 86 Millhouse Woods Lane, Cottingham, HU16 4HB

Secretary24 September 1997Active
212 Leeds Road, Eccleshill, Bradford, BD2 3JU

Secretary28 February 1995Active
Forward House, Mount Street, Bradford, BD3 9SR

Secretary09 September 2019Active
8 The Rowans, Baildon, BD17 5DB

Secretary30 November 1998Active
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

Director08 March 2012Active
Forward House, Mount Street, Bradford, BD3 9SR

Director08 March 2012Active
11 Thorverton Drive, Stead Road, Bradford, BD4 6QY

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Address

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

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2020-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Officers

Appoint person secretary company with name date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.