UKBizDB.co.uk

GLOPINES LIMITED

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

This company is commonly known as Glopines Limited. The company was founded 27 years ago and was given the registration number 03198328. The firm's registered office is in CHILWELL. You can find them at 8 Regan Way, Chetwynd Business Park, Chilwell, Nottingham. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLOPINES LIMITED
Company Number:03198328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, United Kingdom, NG9 6RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cross Street, Hathern, Leicestershire, United Kingdom, LE12 5LB

Secretary25 January 2013Active
5, Cross Street, Hathern, Loughborough, LE11 4RZ

Director23 December 2015Active
19 Linley Avenue, Shepshed, Loughborough, LE12 9HJ

Director25 July 1996Active
5, Cross Street, Hathern, Loughborough, LE11 4RZ

Director22 December 2015Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary14 May 1996Active
34 Wide Street, Hathern, Loughborough, LE12 5JH

Secretary25 July 1996Active
8 Regan Way, Chetwynd Business Park, Chilwell, United Kingdom, NG9 6RZ

Director30 April 2015Active
32, Maxwell Drive, Loughborough, LE11 4RZ

Director30 June 2012Active
32, Maxwell Drive, Loughborough, LE11 4RZ

Director30 June 2012Active
11, Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ

Director01 November 2010Active
1 Brook Lane, Nanpantan, Loughborough, LE11 3RA

Director25 July 1996Active
1 Laburnum Close, Hathern, Loughborough, LE12 5JD

Director25 July 1996Active
32, Maxwell Drive, Loughborough, England, LE11 4RZ

Director01 November 2010Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director14 May 1996Active

People with Significant Control

Dr Balbir Singh
Notified on:15 May 2018
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:8 Regan Way, Chetwynd Business Park, Chilwell, United Kingdom, NG9 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Baldev Kaur-Gill
Notified on:15 May 2018
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:8 Regan Way, Chetwynd Business Park, Chilwell, United Kingdom, NG9 6RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Linda Adlam
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:8 Castledine Street, Quorn, Loughborough, United Kingdom, LE12 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Kazi Rashed Akhtar
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:1 Bovinger Road, Leicester, United Kingdom, LE5 0TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Narinder Singh Saund
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:19 Linley Avenue, Shepshed, Loughborough, United Kingdom, LE12 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-19Dissolution

Dissolution application strike off company.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-22Officers

Change person director company with change date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Address

Move registers to sail company with new address.

Download
2017-06-08Address

Change sail address company with new address.

Download
2016-12-06Accounts

Accounts with accounts type dormant.

Download
2016-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-18Officers

Change person secretary company with change date.

Download
2016-07-26Officers

Change person director company with change date.

Download
2016-07-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.