This company is commonly known as The Glove Factory Management Company Limited. The company was founded 20 years ago and was given the registration number 05127739. The firm's registered office is in YEOVIL. You can find them at 2 The Glove Factory, Tintinhull, Yeovil, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | THE GLOVE FACTORY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05127739 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Glove Factory, Tintinhull, Yeovil, Somerset, BA22 8SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Glove Factory, Tintinhull, Tintinhull, Yeovil, United Kingdom, BA22 8SL | Secretary | 01 October 2018 | Active |
Flat 7, The Glove Factory, Montacute Road, Tintinhull, Yeovil, England, BA22 8SL | Director | 12 March 2018 | Active |
6, Balidon Place, Yeovil, England, BA20 2FY | Director | 12 March 2018 | Active |
2 The Glove Factory, Yeovil, BA22 8SL | Director | 28 March 2006 | Active |
18, Morrison Avenue, Tisbury, Salisbury, England, SP3 6GX | Secretary | 18 May 2009 | Active |
No 7 The Glove Factory, Montacute Road Tintinhull, Yeovil, BA22 8SL | Secretary | 09 March 2006 | Active |
Alford House, Alford, Castle Cary, BA7 7PN | Secretary | 13 May 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 13 May 2004 | Active |
18, Morrison Avenue, Tisbury, Salisbury, England, SP3 6GX | Director | 18 May 2009 | Active |
No 7 The Glove Factory, Montacute Road Tintinhull, Yeovil, BA22 8SL | Director | 09 March 2006 | Active |
9 Augustus Close, Brentford, TW8 8QE | Director | 13 May 2004 | Active |
Alford House, Alford, Castle Cary, BA7 7PN | Director | 13 May 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 13 May 2004 | Active |
Mrs Alison Edwards | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | 2 The Glove Factory, Yeovil, BA22 8SL |
Nature of control | : |
|
Mr Gareth Rhodri Vaughan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | 2 The Glove Factory, Yeovil, BA22 8SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-10-10 | Officers | Appoint person secretary company with name date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2018-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-14 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-14 | Officers | Change person director company with change date. | Download |
2016-05-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.