Warning: file_put_contents(c/0a2af89974b455bda080562c9677b0a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7572eb2078f5f5cf2dc6f5972eeddd1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Glow Golden Ltd, BS9 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOW GOLDEN LTD

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

This company is commonly known as Glow Golden Ltd. The company was founded 3 years ago and was given the registration number 12788491. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLOW GOLDEN LTD
Company Number:12788491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2020
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Ducie Street, Manchester, England, M1 2JQ

Director23 September 2021Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director07 September 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director03 August 2020Active
83, Ducie Street, Manchester, England, M1 2JQ

Director23 September 2021Active

People with Significant Control

Mr Mohammed Zakir
Notified on:23 September 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:83, Ducie Street, Manchester, England, M1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cameron Juke
Notified on:23 September 2021
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:83, Ducie Street, Manchester, England, M1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Anthony Thornton
Notified on:07 September 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:03 August 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Address

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

Download
2023-08-24Address

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

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2021-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-09-23Address

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

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.