UKBizDB.co.uk

THE GLOW COMPANY UK LIMITED

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

This company is commonly known as The Glow Company Uk Limited. The company was founded 20 years ago and was given the registration number 04827875. The firm's registered office is in DONCASTER. You can find them at Unit D3 Bryans Close, Harworth Ind Est, Harworth, Doncaster, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE GLOW COMPANY UK LIMITED
Company Number:04827875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit D3 Bryans Close, Harworth Ind Est, Harworth, Doncaster, England, DN11 8RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Faraday Close, Harworth, Doncaster, England, DN11 8RU

Secretary10 July 2003Active
3, Faraday Close, Harworth, Doncaster, England, DN11 8RU

Director10 July 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary10 July 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director10 July 2003Active

People with Significant Control

The Glow Company Holding Group Ltd
Notified on:02 April 2020
Status:Active
Country of residence:England
Address:Unit 3, Faraday Close, Doncaster, England, DN11 8RU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr James Cameron
Notified on:27 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Unit 3, Faraday Close, Snape Lane Ind Est, Doncaster, DN11 8RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Janette Ann Cameron
Notified on:27 June 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Unit 3, Faraday Close, Snape Lane Ind Est, Doncaster, DN11 8RU
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Address

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

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Address

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

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.