UKBizDB.co.uk

GLYPH RETAIL LIMITED

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

This company is commonly known as Glyph Retail Limited. The company was founded 12 years ago and was given the registration number 07849061. The firm's registered office is in ASTON. You can find them at Unit B2 Astonbury Farm Business Park, Astonbury Lane, Aston, Hertfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GLYPH RETAIL LIMITED
Company Number:07849061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit B2 Astonbury Farm Business Park, Astonbury Lane, Aston, Hertfordshire, England, SG2 7EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Willow Grove, Welwyn Garden City, England, AL8 7NA

Director16 November 2011Active
15 Willow Grove, Welwyn Garden City, England, AL8 7NA

Director01 June 2021Active
13 Kingway, Ware, United Kingdom, SG12 0QG

Director16 November 2011Active
Rookery Barn, Harris Lane, Great Offley, United Kingdom, SG5 3DQ

Director16 November 2011Active

People with Significant Control

Mr Jacob Edward Gill
Notified on:02 June 2021
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:15 Willow Grove, Welwyn Garden City, England, AL8 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Gill
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:13 Kingway, Ware, United Kingdom, SG12 0QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Gill
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Rookery Barn, Harris Lane, Great Offley, United Kingdom, SG5 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-17Address

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

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.