Former Glory (UK) Limited

General information

Name:

Former Glory (UK) Ltd

Office Address:

Postcombe Service Station London Road OX9 7ED Thame

Number: 05008179

Incorporation date: 2004-01-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Former Glory (UK) Limited has existed in the United Kingdom for at least twenty years. Started with Registered No. 05008179 in the year 2004, the company is based at Postcombe Service Station, Thame OX9 7ED. This enterprise's registered with SIC code 45190 which means Sale of other motor vehicles. The business most recent financial reports were submitted for the period up to 2023-01-31 and the most recent annual confirmation statement was submitted on 2023-01-07.

According to this company's register, for twenty years there have been two directors: Soughra G. and Nigel G.. In order to support the directors in their duties, this particular company has been utilizing the skillset of Nigel G. as a secretary since the appointment on Wed, 7th Jan 2004.

Executives who control the firm include: Nigel G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Soughra G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Soughra G.

Role: Director

Appointed: 07 January 2004

Latest update: 17 February 2024

Nigel G.

Role: Director

Appointed: 07 January 2004

Latest update: 17 February 2024

Nigel G.

Role: Secretary

Appointed: 07 January 2004

Latest update: 17 February 2024

People with significant control

Nigel G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Soughra G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 30 October 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 29 September 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 2014-02-01
Date Approval Accounts 6 October 2015
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts
End Date For Period Covered By Report 2015-01-31
Annual Accounts
End Date For Period Covered By Report 2017-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
On 2024-01-12 director's details were changed (CH01)
filed on: 12th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
20
Company Age

Closest companies