North West Industrial Estate
Peterlee
SR8 2HP
Director Name | Mr Steven Mark Roberts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gliderol Holdings Kitching Road North West Industrial Estate Peterlee SR8 2HP |
Director Name | Mr Daniel Richard Summerfield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gliderol Holdings Kitching Road North West Industrial Estate Peterlee SR8 2HP |
Director Name | Mr Andrew David Dick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS |
Registered Address | Gliderol Holdings Kitching Road North West Industrial Estate Peterlee SR8 2HP |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Easington Village |
Ward | Easington |
Built Up Area | Peterlee |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
17 October 2017 | Delivered on: 27 October 2017 Persons entitled: Steven Mark Roberts as Security Trustee Classification: A registered charge Outstanding |
---|
28 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
5 December 2019 | Change of details for Mr Roy William Sinclair as a person with significant control on 15 November 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Roy William Sinclair on 15 November 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2019 to 30 April 2019 (1 page) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
15 June 2018 | Change of details for Mr Roy William Sinclair as a person with significant control on 17 October 2017 (2 pages) |
30 May 2018 | Resolutions
|
25 January 2018 | Registered office address changed from C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom to 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS on 25 January 2018 (1 page) |
25 January 2018 | Registered office address changed from C/O Shulmans Llp 10 Wellington Place Leeds LS1 4AP United Kingdom to 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS on 25 January 2018 (1 page) |
15 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
15 November 2017 | Change of share class name or designation (2 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
7 November 2017 | Appointment of Mr Andrew David Dick as a director on 17 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Steven Mark Roberts as a director on 17 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Daniel Richard Summerfield as a director on 17 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Steven Mark Roberts as a director on 17 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Daniel Richard Summerfield as a director on 17 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andrew David Dick as a director on 17 October 2017 (2 pages) |
27 October 2017 | Registration of charge 109883680001, created on 17 October 2017 (33 pages) |
27 October 2017 | Registration of charge 109883680001, created on 17 October 2017 (33 pages) |
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|
29 September 2017 | Incorporation Statement of capital on 2017-09-29
|