UKBizDB.co.uk

GLOWSURE HOLDINGS LIMITED

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

This company is commonly known as Glowsure Holdings Limited. The company was founded 6 years ago and was given the registration number 11122238. The firm's registered office is in CLANFIELD. You can find them at 17c South Lane, , Clanfield, Hampshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:GLOWSURE HOLDINGS LIMITED
Company Number:11122238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:17c South Lane, Clanfield, Hampshire, United Kingdom, PO8 0RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Test Wallops Wood Farm, Sheardley Lane, Droxford, Southampton, United Kingdom, SO32 3QY

Director13 March 2018Active
Lower Test Wallops Wood Farm, Sheardley Lane, Droxford, Southampton, United Kingdom, SO32 3QY

Director13 March 2018Active
Venture House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Corporate Director02 August 2019Active
17c South Lane, Clanfield, United Kingdom, PO8 0RB

Director22 December 2017Active

People with Significant Control

Mrs Rebecca Haynes
Notified on:02 August 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:17c South Lane, Clanfield, United Kingdom, PO8 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Ataraxia 2 Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:Venture House, St Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Rebecca Haynes
Notified on:02 August 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Lower Test Wallops Wood Farm, Sheardley Lane, Droxford, Southampton, United Kingdom, SO32 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wesley Haynes
Notified on:13 March 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Lower Test Wallops Wood Farm, Sheardley Lane, Droxford, Southampton, United Kingdom, SO32 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Ryan Kristopher Biggs
Notified on:22 December 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:17c South Lane, Clanfield, United Kingdom, PO8 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Address

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

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.