UKBizDB.co.uk

GLYCONICS LIMITED

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

This company is commonly known as Glyconics Limited. The company was founded 10 years ago and was given the registration number 08742201. The firm's registered office is in NORWICH. You can find them at Trafalgar House, Meridian Business Park, Norwich, Norfolk. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:GLYCONICS LIMITED
Company Number:08742201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Trafalgar House, Meridian Business Park, Norwich, Norfolk, England, NR7 0TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA

Secretary25 June 2020Active
Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA

Director05 April 2019Active
Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA

Director27 January 2017Active
Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA

Secretary24 February 2014Active
Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA

Director22 October 2013Active
Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA

Director05 April 2017Active
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director07 October 2014Active
Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS

Director22 October 2013Active
Deepbridge House, Honeycomb East, Chester Business Park, Chester, United Kingdom, CH4 9QN

Director05 April 2017Active
Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA

Director25 June 2020Active
Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA

Director24 February 2014Active
Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA

Director22 March 2015Active

People with Significant Control

Mr Berwyn Ewart Clarke
Notified on:05 April 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Trafalgar House, Meridian Business Park, Norwich, England, NR7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Berwyn Ewart Clarke
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:St John’S Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-01Capital

Capital allotment shares.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-05-25Capital

Capital allotment shares.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-04-03Capital

Capital allotment shares.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Capital

Capital allotment shares.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-08-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.