UKBizDB.co.uk

GLOVER ROAD HAULAGE LIMITED

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

This company is commonly known as Glover Road Haulage Limited. The company was founded 15 years ago and was given the registration number 06669839. The firm's registered office is in KING'S LYNN. You can find them at Hill House Farm Bath Road, West Dereham, King's Lynn, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOVER ROAD HAULAGE LIMITED
Company Number:06669839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hill House Farm Bath Road, West Dereham, King's Lynn, England, PE33 9TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House Farm, Bath Road, West Dereham, King's Lynn, England, PE33 9TP

Secretary11 August 2008Active
Hill House Farm, Bath Road, West Dereham, King's Lynn, England, PE33 9TP

Director11 August 2008Active
Hill House Farm, Bath Road, West Dereham, King's Lynn, England, PE33 9TP

Director11 August 2008Active

People with Significant Control

Glover Group (Ea) Ltd
Notified on:20 December 2023
Status:Active
Country of residence:England
Address:Hill House Farm, Bath Road, King's Lynn, England, PE33 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Donna Glover
Notified on:01 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Hill House Farm, Bath Road, King's Lynn, England, PE33 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Barry Glover
Notified on:01 July 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Hill House Farm, Bath Road, King's Lynn, England, PE33 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
The Cgm Group (East Anglia) Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Reed House, Karoo Close, Bexwell Business Park, Downham Market, England, PE38 9GA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Persons with significant control

Cessation of a person with significant control.

Download
2023-12-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Officers

Change person secretary company with change date.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Accounts

Change account reference date company current extended.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-09-21Address

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

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.