UKBizDB.co.uk

GLUTZ UK LIMITED

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

This company is commonly known as Glutz Uk Limited. The company was founded 25 years ago and was given the registration number 03708239. The firm's registered office is in ESSEX. You can find them at 75 Springfield Road, Chelmsford, Essex, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:GLUTZ UK LIMITED
Company Number:03708239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, CM2 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Finch Drive, Braintree, England, CM7 2SF

Secretary30 August 2023Active
11, Finch Drive, Springwood Industrial Estate, Braintree, England, CM7 2SF

Director01 January 2006Active
11 Finch Drive, Springfield Industrial Estate, Braintree, England, CM7 2SF

Director11 February 2020Active
11, Finch Drive, Springwood Industrial Estate, Braintree, England, CM7 2SF

Secretary20 July 2005Active
21 Tapley Road, Chelmsford, CM1 4XY

Secretary04 February 1999Active
11 Finch Drive, Kestrel Park, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2SF

Secretary12 January 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 February 1999Active
11 Finch Drive, Kestrel Park, Springwood Industrial Estate, Braintree, United Kingdom, CM7 2SF

Director13 February 2017Active
11, Finch Drive, Kestrel Park Springwood Industrial Estate, Braintree, England, CM7 2SF

Director01 April 2013Active
21 Tapley Road, Chelmsford, CM1 4XY

Director04 February 1999Active
11, Finch Drive, Springwood Industrial Estate, Braintree, England, CM7 2SF

Director01 June 2005Active
11, Finch Drive, Springwood Industrial Estate, Braintree, England, CM7 2SF

Director04 February 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 February 1999Active

People with Significant Control

Glutz Ag
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Segetzstrasse 13, Ch - 4502 Solothurn, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type small.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Appoint person secretary company with name date.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type small.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Termination secretary company with name termination date.

Download
2021-01-14Officers

Appoint person secretary company with name date.

Download
2020-04-15Accounts

Accounts with accounts type small.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-03-18Accounts

Accounts with accounts type small.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type small.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Officers

Change person director company with change date.

Download
2017-03-20Officers

Termination director company with name termination date.

Download
2017-03-16Accounts

Accounts with accounts type small.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.