GLIDEROL HOLDINGS LIMITED

Gliderol Holdings Kitching Road Gliderol Holdings Kitching Road, Peterlee, SR8 2HP, England
StatusACTIVE
Company No.10988368
CategoryPrivate Limited Company
Incorporated29 Sep 2017
Age6 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

GLIDEROL HOLDINGS LIMITED is an active private limited company with number 10988368. It was incorporated 6 years, 7 months, 24 days ago, on 29 September 2017. The company address is Gliderol Holdings Kitching Road Gliderol Holdings Kitching Road, Peterlee, SR8 2HP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Old address: 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS England

New address: Gliderol Holdings Kitching Road North West Industrial Estate Peterlee SR8 2HP

Change date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-10

Psc name: Colin Robert Stirling

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-10

Psc name: Michael John Mccarthy

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy William Sinclair

Notification date: 2022-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Richard Summerfield

Notification date: 2022-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roy William Sinclair

Cessation date: 2022-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Dick

Termination date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy William Sinclair

Change date: 2019-11-15

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roy William Sinclair

Change date: 2019-11-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-30

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-17

Psc name: Mr Roy William Sinclair

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Address

Type: AD01

Old address: C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom

New address: 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS

Change date: 2018-01-25

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2017-10-17

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-17

Capital : 300.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Andrew David Dick

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Daniel Richard Summerfield

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Steven Mark Roberts

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 17 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-17

Charge number: 109883680001

Documents

View document PDF

Incorporation company

Date: 29 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JUNKYARD GOLF CLUB (OXFORD) LIMITED

82 THE GREENHOUSE,SALFORD,M50 2EQ

Number:10563156
Status:ACTIVE
Category:Private Limited Company

MATRIX SPINNINGFIELDS LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:04475912
Status:ACTIVE
Category:Private Limited Company

PH PROJECT SOLUTIONS LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:09319382
Status:ACTIVE
Category:Private Limited Company

S.A.H. ENGINEERING LIMITED

C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT,AYLESBURY,HP20 2PB

Number:05046244
Status:ACTIVE
Category:Private Limited Company

SL021219 LP

SUITE 3081,ST ANDREWS,KY16 9UR

Number:SL021219
Status:ACTIVE
Category:Limited Partnership

STYLE CLOTHING (M/C) LIMITED

SUITE 2 APEX HOUSE,MANCHESTER,M12 6JQ

Number:07436664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source