UKBizDB.co.uk

SEVERN GLOCON GROUP LIMITED

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

This company is commonly known as Severn Glocon Group Limited. The company was founded 37 years ago and was given the registration number 02134858. The firm's registered office is in GLOUCESTER. You can find them at C% Severn Glocon Ltd Olympus Park, Quedgeley, Gloucester, . This company's SIC code is 28131 - Manufacture of pumps.

Company Information

Name:SEVERN GLOCON GROUP LIMITED
Company Number:02134858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1987
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 28131 - Manufacture of pumps

Office Address & Contact

Registered Address:C% Severn Glocon Ltd Olympus Park, Quedgeley, Gloucester, GL2 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, GL51 0UX

Secretary26 March 1996Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director-Active
11 Fairfield Park Road, Leckhampton, Cheltenham, GL53 7PQ

Secretary01 July 1992Active
20 Lansdown, Stroud, GL5 1BG

Secretary-Active
Appleton House, Stinchcombe Hill, Dursley, GL11 6AQ

Director01 January 2006Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director01 March 2015Active
Hillands A, Amberley, Stroud, GL5 5JH

Director-Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director26 March 1996Active
Sherilee St Chloe, Amberley, Stroud,

Director-Active

People with Significant Control

Mrs Maureen Joan Critchley
Notified on:31 December 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:C% Severn Glocon Ltd, Olympus Park, Gloucester, GL2 4NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Mortimer Critchley
Notified on:31 December 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Staverton Court, Staverton, Cheltenham, GL51 0UX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (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
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-02Address

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

Download
2021-11-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-01Resolution

Resolution.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person secretary company with change date.

Download
2021-10-19Address

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

Download
2021-04-12Accounts

Accounts with accounts type group.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type group.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.