This company is commonly known as Gloumasters Ltd.. The company was founded 26 years ago and was given the registration number 03469514. The firm's registered office is in BOREHAMWOOD. You can find them at Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, . This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | GLOUMASTERS LTD. |
---|---|---|
Company Number | : | 03469514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom, WD6 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113, Ranelagh Road, London, United Kingdom, E6 2SH | Secretary | 23 November 2022 | Active |
113, Ranelagh Road, London, United Kingdom, E6 2SH | Director | 23 November 2022 | Active |
Maria House, 8 Samou Street, St Omologites, Cyprus, FOREIGN | Secretary | 31 August 1999 | Active |
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB | Corporate Secretary | 17 June 2002 | Active |
128 Stoke Lane, Westbury On Trym, Bristol, BS9 3RJ | Corporate Secretary | 21 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 November 1997 | Active |
6, Rodou Str., St. Omologites, Nicosia, Cyprus, 1086 | Director | 17 June 2002 | Active |
16 Trion Ierarchon, Latsia, Nicosia 22, Cyprus, FOREIGN | Director | 08 November 1999 | Active |
6 Theotoki Street PO BOX 1909, Nicosia, Cyprus, | Director | 24 December 1997 | Active |
Leylandii House 3a Ebdon Road, Worle, Weston Super Mare, BS22 6UB | Director | 21 November 1997 | Active |
16a Iacovou Patatsou, Engomi, Cyprus, FOREIGN | Director | 31 August 1999 | Active |
Ms Joanna Denise Antos | ||
Notified on | : | 23 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 113, Ranelagh Road, London, United Kingdom, E6 2SH |
Nature of control | : |
|
Sophia Arnaoutis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Cypriot |
Country of residence | : | Cyprus |
Address | : | 6, Rodou Str., Nicosia, Cyprus, 1086 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-09-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Officers | Appoint person secretary company with name date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.