UKBizDB.co.uk

GLUELINE LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary31 August 2021Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director31 August 2021Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
Unit 12 Roachview Business Park, Mill Head Way Purdeys, Industrial Estate Rochford, SS4 1ND

Secretary07 April 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 March 1999Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director31 August 2021Active
34, Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, England, B50 4JN

Director31 January 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director31 August 2021Active
34, Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, England, B50 4JN

Director31 January 2020Active
Unit 12 Roachview Business Park, Mill Head Way Purdeys, Industrial Estate Rochford, SS4 1ND

Director07 April 1999Active
Unit 12 Roachview Business Park, Mill Head Way Purdeys, Industrial Estate Rochford, SS4 1ND

Director07 April 1999Active
34, Bidavon Industrial Estate, Waterloo Road, Bidford-On-Avon, England, B50 4JN

Director31 January 2020Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-21Accounts

Accounts with accounts type dormant.

Download
2022-03-17Accounts

Change account reference date company current extended.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2021-09-02Officers

Appoint person secretary company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Address

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

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Accounts

Change account reference date company previous extended.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Address

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

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.