This company is commonly known as Glueline Limited. The company was founded 25 years ago and was given the registration number 03733370. The firm's registered office is in BIDFORD-ON-AVON. You can find them at 34 Bidavon Industrial Estate, Waterloo Road, Bidford-on-avon, Warwickshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | GLUELINE LIMITED |
---|---|---|
Company Number | : | 03733370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Bidavon Industrial Estate, Waterloo Road, Bidford-on-avon, Warwickshire, England, B50 4JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-11, Charterhouse Square, London, England, EC1M 6EE | Secretary | 31 August 2021 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 31 August 2021 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 01 October 2022 | Active |
Unit 12 Roachview Business Park, Mill Head Way Purdeys, Industrial Estate Rochford, SS4 1ND | Secretary | 07 April 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 16 March 1999 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 31 August 2021 | Active |
34, Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, England, B50 4JN | Director | 31 January 2020 | Active |
10-11, Charterhouse Square, London, England, EC1M 6EE | Director | 31 August 2021 | Active |
34, Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, England, B50 4JN | Director | 31 January 2020 | Active |
Unit 12 Roachview Business Park, Mill Head Way Purdeys, Industrial Estate Rochford, SS4 1ND | Director | 07 April 1999 | Active |
Unit 12 Roachview Business Park, Mill Head Way Purdeys, Industrial Estate Rochford, SS4 1ND | Director | 07 April 1999 | Active |
34, Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, England, B50 4JN | Director | 31 January 2020 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 16 March 1999 | Active |
Techsil Holdings Limited | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Bidavon Industrial Estate, Bidford-On-Avon, England, B50 4JN |
Nature of control | : |
|
Mr Martin Andrew Odell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | English |
Address | : | Unit 12 Roachview Business Park, Industrial Estate Rochford, SS4 1ND |
Nature of control | : |
|
Mrs Sonya Ruth Odell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | English |
Address | : | Unit 12 Roachview Business Park, Industrial Estate Rochford, SS4 1ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-17 | Accounts | Change account reference date company current extended. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Officers | Appoint person secretary company with name date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Accounts | Change account reference date company previous extended. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.