UKBizDB.co.uk

GLM JOINERY LIMITED

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

This company is commonly known as Glm Joinery Limited. The company was founded 20 years ago and was given the registration number 04790132. The firm's registered office is in ILKESTON. You can find them at Unit 1 Booths Trading Estate, Awsworth Road, Ilkeston, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GLM JOINERY LIMITED
Company Number:04790132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Booths Trading Estate, Awsworth Road, Ilkeston, England, DE7 8HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Booths Trading Estate, Awsworth Road, Ilkeston, England, DE7 8HX

Secretary06 June 2003Active
Unit 1 Booths Trading Estate, Awsworth Road, Ilkeston, England, DE7 8HX

Director06 June 2003Active
Unit 1 Booths Trading Estate, Awsworth Road, Ilkeston, England, DE7 8HX

Director06 June 2003Active
Unit 1 Booths Trading Estate, Awsworth Road, Ilkeston, England, DE7 8HX

Director06 April 2018Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary06 June 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director06 June 2003Active

People with Significant Control

Mr Scott David Millington
Notified on:06 June 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Unit 1 Booths Trading Estate, Awsworth Road, Ilkeston, England, DE7 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Harold Millington
Notified on:06 June 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:31, Woodsorrel Drive, Derby, England, DE21 2UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Abigail Louise Millington
Notified on:06 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 1 Booths Trading Estate, Awsworth Road, Ilkeston, England, DE7 8HX
Nature of control:
  • Ownership of shares 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 (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
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-10Officers

Change person secretary company with change date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Address

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

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-04-11Officers

Appoint person director company with name date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.