UKBizDB.co.uk

GLOW ENERGY GROUP LTD

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

This company is commonly known as Glow Energy Group Ltd. The company was founded 7 years ago and was given the registration number 10660202. The firm's registered office is in ST HELENS. You can find them at 526 Fleet Lane, , St Helens, Merseyside. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOW ENERGY GROUP LTD
Company Number:10660202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:526 Fleet Lane, St Helens, Merseyside, United Kingdom, WA9 2NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director19 October 2018Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director08 March 2017Active
Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ

Director08 March 2017Active

People with Significant Control

Melanie Burns
Notified on:19 October 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:Glebe Business Park, Lunts Heath Road, Widnes, United Kingdom, WA8 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Ian Bonnesen
Notified on:08 March 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:24, Kirkham Rd, Widnes, United Kingdom, WA8 6RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Humphreys
Notified on:08 March 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:202, Ditchfeild Rd, Widnes, United Kingdom, WA8 8XR
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-11Officers

Termination director company with name termination date.

Download
2023-07-18Insolvency

Liquidation disclaimer notice.

Download
2023-07-06Address

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

Download
2023-07-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-06Resolution

Resolution.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Change account reference date company current extended.

Download
2019-06-26Address

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

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-19Capital

Capital allotment shares.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Address

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

Download

Copyright © 2024. All rights reserved.