General information

Name:

Glgb Ltd

Office Address:

Angel House Shaw Road WV10 9LE Wolverhampton

Number: 08510820

Incorporation date: 2013-04-30

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glgb started conducting its operations in the year 2013 as a Private Limited Company registered with number: 08510820. The company has been operating for 12 years and it's currently active. This firm's registered office is based in Wolverhampton at Angel House. Anyone could also find the company using its area code, WV10 9LE. This company's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. Glgb Ltd reported its latest accounts for the period up to Fri, 31st Dec 2021. Its most recent confirmation statement was filed on Sat, 29th Apr 2023.

The business owes its accomplishments and permanent development to two directors, specifically Jamie K. and Huw J., who have been in charge of the company for three years.

Financial data based on annual reports

Company staff

Jamie K.

Role: Director

Appointed: 01 November 2022

Latest update: 19 June 2025

Huw J.

Role: Director

Appointed: 18 March 2019

Latest update: 19 June 2025

People with significant control

The companies with significant control over this firm are as follows: Culligan (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Abbots House, Abbey Street, RG1 3BD, Berkshire and was registered as a PSC under the reg no 2418453.

Culligan (Uk) Limited
Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House England And Wales
Registration number 2418453
Notified on 28 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel L.
Notified on 6 April 2016
Ceased on 28 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John G.
Notified on 6 April 2016
Ceased on 28 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 13 May 2024
Confirmation statement last made up date 29 April 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-30
End Date For Period Covered By Report 2014-04-30
Annual Accounts
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 2016-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
2024/12/09 - the day director's appointment was terminated (TM01)
filed on: 10th, December 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode