UKBizDB.co.uk

GLORIOUS BRITANNIA LTD

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

This company is commonly known as Glorious Britannia Ltd. The company was founded 9 years ago and was given the registration number 09356471. The firm's registered office is in BRIGHTON. You can find them at 62 North Street, , Brighton, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:GLORIOUS BRITANNIA LTD
Company Number:09356471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2014
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46410 - Wholesale of textiles
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:62 North Street, Brighton, England, BN1 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66a, Grosvenor Road, Aldershot, England, GU11 3EA

Director18 February 2021Active
Unit 65 Hallmark Trade Centre, Fourth Way, Wembley, England, HA9 0LB

Director16 December 2014Active
5, Hellingly Close, Brighton, England, BN2 5GW

Director01 June 2020Active

People with Significant Control

Mr Vasilica Cucu
Notified on:18 February 2021
Status:Active
Date of birth:July 1976
Nationality:Romanian
Country of residence:England
Address:66a, Grosvenor Road, Aldershot, England, GU11 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Mecherki
Notified on:01 June 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:5, Hellingly Close, Brighton, England, BN2 5GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Najeebullah Khurasanpoor
Notified on:01 November 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Unit 65 Hallmark Trade Centre, Fourth Way, Wembley, England, HA9 0LB
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 (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
2022-01-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Address

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

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Officers

Change person director company with change date.

Download
2018-12-03Persons with significant control

Change to a person with significant control.

Download
2018-12-03Officers

Change person director company with change date.

Download
2018-12-03Address

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

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.