General information

Name:

Glorywindows Limited

Office Address:

Centre Block 4th Floor Central Court BR6 0JA Knoll Rise

Number: 06714534

Incorporation date: 2008-10-03

End of financial year: 31 October

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Glorywindows came into being in 2008 as a company enlisted under no 06714534, located at BR6 0JA Knoll Rise at Centre Block 4th Floor. The firm has been in business for sixteen years and its last known status is liquidation. This enterprise's declared SIC number is 56102 and their NACE code stands for Unlicensed restaurants and cafes. Glorywindows Limited filed its account information for the financial year up to 2021-10-31. The business latest confirmation statement was released on 2022-09-22.

Financial data based on annual reports

Company staff

Martynas J.

Role: Secretary

Appointed: 03 October 2008

Latest update: 5 February 2024

Martynas J.

Role: Director

Appointed: 03 October 2008

Latest update: 5 February 2024

People with significant control

Martynas J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Dalius E.
Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 06 October 2023
Confirmation statement last made up date 22 September 2022
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 29 July 2013
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Annual Accounts 25 July 2014
Date Approval Accounts 25 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 34B Simmonds Road Wincheap Industrial Estate Canterbury CT1 3RA England on Thu, 5th Jan 2023 to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA (AD01)
filed on: 5th, January 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
15
Company Age

Closest Companies - by postcode