Glowinkowski International Limited

General information

Name:

Glowinkowski International Ltd

Office Address:

5 St Peter's Court Middleborough CO1 1WD Colchester

Number: 03388431

Incorporation date: 1997-06-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was established is Wed, 18th Jun 1997. Established under number 03388431, the firm operates as a Private Limited Company. You can contact the headquarters of this firm during its opening hours at the following location: 5 St Peter's Court Middleborough, CO1 1WD Colchester. The company's declared SIC number is 70229 which means Management consultancy activities other than financial management. Glowinkowski International Ltd reported its account information for the financial year up to 2022-03-31. The most recent confirmation statement was filed on 2023-06-18.

Council London Borough of Hillingdon can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 2,560 pounds of revenue. In 2011 the company had 1 transaction that yielded 4,000 pounds. Cooperation with the London Borough of Hillingdon council covered the following areas: External Training / Courses.

Currently, the directors appointed by the following business are as follow: Margaret G. assigned to lead the company seventeen years ago and Steven G. assigned to lead the company in 1997.

Financial data based on annual reports

Company staff

Margaret G.

Role: Director

Appointed: 01 April 2007

Latest update: 8 March 2024

Margaret G.

Role: Secretary

Appointed: 06 September 2004

Latest update: 8 March 2024

Steven G.

Role: Director

Appointed: 19 June 1997

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Steven G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Margaret G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven G.
Notified on 19 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Margaret G.
Notified on 19 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 September 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 11 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 June 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Richard Edwards Group Llp

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 London Borough of Hillingdon 1 £ 2 560.00
2012-12-17 2012-12-17_635 £ 2 560.00 External Training / Courses
2011 London Borough of Hillingdon 1 £ 4 000.00
2011-12-28 2011-12-28_681 £ 4 000.00 External Training / Courses

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
26
Company Age

Similar companies nearby

Closest companies