Gloster Tooling Supplies Limited

General information

Name:

Gloster Tooling Supplies Ltd

Office Address:

52 Pinewood Road Quedgeley GL2 4RY Gloucester

Number: 07139465

Incorporation date: 2010-01-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gloster Tooling Supplies came into being in 2010 as a company enlisted under no 07139465, located at GL2 4RY Gloucester at 52 Pinewood Road. The company has been in business for 14 years and its current state is active. This business's registered with SIC code 46620 and their NACE code stands for Wholesale of machine tools. Gloster Tooling Supplies Ltd released its account information for the financial year up to March 31, 2023. The latest confirmation statement was released on February 7, 2023.

Barry K. and Christine K. are listed as company's directors and have been managing the firm since 2010.

Christine K. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Barry K.

Role: Director

Appointed: 28 January 2010

Latest update: 22 January 2024

Christine K.

Role: Director

Appointed: 28 January 2010

Latest update: 22 January 2024

People with significant control

Christine K.
Notified on 17 July 2023
Nature of control:
over 3/4 of shares
Barry K.
Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 17 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 17 December 2012
Annual Accounts 29 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 29 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 October 2015
Annual Accounts 04 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 04 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates February 7, 2024 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
14
Company Age

Similar companies nearby

Closest companies