UKBizDB.co.uk

GLIDELAUNCH LIMITED

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

This company is commonly known as Glidelaunch Limited. The company was founded 37 years ago and was given the registration number 02081411. The firm's registered office is in NORWICH. You can find them at Woodlands Calthorpe Street, Ingham, Norwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLIDELAUNCH LIMITED
Company Number:02081411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Woodlands Calthorpe Street, Ingham, Norwich, NR12 9TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorpark House, School Road, Kilbirnie, United Kingdom, KA25 7LD

Secretary01 January 2020Active
Woodlands, Calthorpe Street, Ingham, Norwich, England, NR12 9TF

Director15 September 2015Active
Woodlands, Calthorpe Street, Ingham, Norwich, England, NR12 9TF

Director24 November 2011Active
5 Downs Side, Belmont, Sutton, SM2 7EH

Secretary-Active
5 Downs Side, Sutton, SM2 7EH

Director-Active
5 Downs Side, Belmont, Sutton, SM2 7EH

Director04 June 2009Active

People with Significant Control

Mr Michael Roy Conrathe
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Calthorpe Street, Norwich, United Kingdom, NR12 9TF
Nature of control:
  • Right to appoint and remove directors
Mr David Nevile Skingle
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:8 Glengarry Way, Friars Cliff, Christchurch, England, BH23 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Victor Robert Helps
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:28 Southway, Carshalton Beeches, England, SM5 4HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jilian Rosemary Conrathe
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Woodlands, Calthorpe Street, Norwich, United Kingdom, NR12 9TF
Nature of control:
  • 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 (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
2024-01-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Officers

Appoint person secretary company with name date.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Officers

Appoint person director company with name date.

Download
2015-10-30Address

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

Download
2015-10-06Accounts

Accounts with accounts type total exemption full.

Download
2015-09-22Officers

Termination secretary company with name termination date.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.