UKBizDB.co.uk

GLYDE LIMITED

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

This company is commonly known as Glyde Limited. The company was founded 15 years ago and was given the registration number 06931699. The firm's registered office is in CHORLEY. You can find them at 36-40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLYDE LIMITED
Company Number:06931699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:36-40 Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-40, Eaton Avenue, Buckshaw Village, Chorley, PR7 7NA

Director01 January 2017Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director08 April 2019Active
40, Eaton Avenue, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Secretary24 January 2019Active
30, Berners Street, London, England, W1T 3LR

Corporate Secretary23 January 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary24 January 2019Active
3, Stafford Cross, Stafford Road, Croydon, United Kingdom, CR0 4TU

Director19 June 2012Active
30, Berners Street, London, England, W1T 3LR

Director04 July 2018Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 January 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 January 2014Active
17, Rochester Row, London, England, SW1P 1QT

Director28 January 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director16 September 2016Active
Wsm Pinnacle House, 17-25 Hartfield Road, Wimbledon, London, United Kingdom, SW19 3SE

Director11 June 2009Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 January 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 December 2016Active
30, Berners Street, London, England, W1T 3LR

Director15 September 2017Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 April 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 April 2013Active
119, Becklow Road, London, United Kingdom, W12 9HH

Director19 June 2012Active
19, St. Johns Street, Chichester, United Kingdom, PO19 1PU

Director19 June 2012Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 January 2014Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 January 2015Active
36-40, Eaton Avenue, Buckshaw Village, Chorley, PR7 7NA

Director14 July 2017Active
30, Berners Street, London, England, W1T 3LR

Corporate Director23 January 2014Active

People with Significant Control

Peggy Bidco Limited
Notified on:02 November 2018
Status:Active
Country of residence:United Kingdom
Address:40, Eaton Avenue, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Business Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Berners Street, London, United Kingdom, W1T 3LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-08-12Persons with significant control

Change to a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Change person secretary company with change date.

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Appoint corporate secretary company with name date.

Download
2018-11-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-20Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Address

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

Download
2018-11-20Officers

Termination secretary company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.