This company is commonly known as Glowfern Limited. The company was founded 22 years ago and was given the registration number 04335608. The firm's registered office is in ROMSEY. You can find them at 3 - 4, Eastwood Court Broadwater Road, Romsey, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | GLOWFERN LIMITED |
---|---|---|
Company Number | : | 04335608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 - 4, Eastwood Court Broadwater Road, Romsey, Hampshire, SO51 8JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Lake Court, Hursley, Winchester, United Kingdom, SO21 2LD | Director | 30 June 2019 | Active |
Green Lane Place, Green Lane, Ampfield, Romsey, United Kingdom, SO51 9BN | Director | 30 June 2019 | Active |
The Barn, Lake Court, Hursley, Winchester, United Kingdom, SO21 2LD | Director | 30 June 2019 | Active |
2 The Old Workshops, St Johns Terrace, Totnes, United Kingdom, TQ9 5JH | Director | 23 March 2005 | Active |
68, Orchards Way, Highfield, Southampton, SO17 1RE | Secretary | 07 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 December 2001 | Active |
Russell House, Oxford Road, Bournemouth, England, BH8 8EX | Director | 07 December 2001 | Active |
Tideways House 28 Avon Run Road, Friars Cliff, Christchurch, BH23 4DY | Director | 07 December 2001 | Active |
Glebe House, Higher Ashton, Exeter, EX6 7QT | Director | 07 December 2001 | Active |
Green Lane Place Green Lane, Ampfield, Romsey, SO51 9BN | Director | 07 December 2001 | Active |
Abrahams Cottage Dores Lane, Braishfield, Romsey, SO51 0QJ | Director | 07 December 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 December 2001 | Active |
68, Orchards Way, Highfield, Southampton, SO17 1RE | Director | 07 December 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Termination secretary company with name termination date. | Download |
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Officers | Change person director company with change date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-16 | Officers | Change person director company with change date. | Download |
2020-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Change person director company with change date. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.