Glovebox Supplies Limited

General information

Name:

Glovebox Supplies Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 05661979

Incorporation date: 2005-12-23

Dissolution date: 2020-04-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05661979 nineteen years ago, Glovebox Supplies Limited had been a private limited company until 2020-04-30 - the date it was officially closed. The last known registration address was 100 St. James Road, Northampton.

When it comes to this particular company, all of director's assignments have so far been fulfilled by Zoe P. and Stephen P.. When it comes to these two individuals, Stephen P. had administered the company for the longest time, having been a member of officers' team for fifteen years.

Executives who controlled the firm include: Stephen P. owned 1/2 or less of company shares. Zoe P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Zoe P.

Role: Director

Appointed: 01 August 2017

Latest update: 29 January 2024

Stephen P.

Role: Director

Appointed: 23 December 2005

Latest update: 29 January 2024

Denise D.

Role: Secretary

Appointed: 23 December 2005

Latest update: 29 January 2024

People with significant control

Stephen P.
Notified on 1 August 2017
Nature of control:
1/2 or less of shares
Zoe P.
Notified on 1 August 2017
Nature of control:
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 December 2018
Confirmation statement next due date 06 January 2020
Confirmation statement last made up date 23 December 2018
Annual Accounts 9 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 September 2013
Annual Accounts 29th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29th September 2014
Annual Accounts 30th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th August 2015
Annual Accounts 30th June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Orchard End Little Staughton Road Colmworth

Post code:

MK44 2LB

City / Town:

Bedford

HQ address,
2014

Address:

88 Church Lane

Post code:

MK41 0AS

City / Town:

Putnoe

HQ address,
2015

Address:

88 Church Lane

Post code:

MK41 0AS

City / Town:

Putnoe

Accountant/Auditor,
2014

Name:

Haines Watts Bedford Limited

Address:

First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston

Post code:

MK42 7PN

City / Town:

Bedford

Accountant/Auditor,
2013

Name:

Haines Watts Bedford Limited

Address:

136-140 Bedford Road

Post code:

MK42 8BH

City / Town:

Kempston

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode