Glydan Printing Services Limited

General information

Name:

Glydan Printing Services Ltd

Office Address:

16-18 Station Road Chapeltown S35 2XH Sheffield

Number: 05573674

Incorporation date: 2005-09-26

End of financial year: 24 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glydan Printing Services Limited with reg. no. 05573674 has been on the market for 19 years. The Private Limited Company can be found at 16-18 Station Road, Chapeltown in Sheffield and their post code is S35 2XH. The company's SIC code is 18129, that means Printing n.e.c.. Glydan Printing Services Ltd reported its latest accounts for the period up to 2023-01-31. The company's latest confirmation statement was submitted on 2023-09-26.

Glyn J. and Daniel B. are registered as the firm's directors and have been working on the company success since Mon, 26th Sep 2005. In order to help the directors in their tasks, the abovementioned company has been utilizing the skills of Glyn J. as a secretary since the appointment on Mon, 26th Sep 2005.

Executives with significant control over the firm are: Glyn J. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daniel B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Glyn J.

Role: Secretary

Appointed: 26 September 2005

Latest update: 23 December 2023

Glyn J.

Role: Director

Appointed: 26 September 2005

Latest update: 23 December 2023

Daniel B.

Role: Director

Appointed: 26 September 2005

Latest update: 23 December 2023

People with significant control

Glyn J.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Daniel B.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 24 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 24 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2014

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

HQ address,
2015

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Shefield

HQ address,
2016

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Accountant/Auditor,
2014 - 2016

Name:

Turner Beaumont & Co Ltd

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
18
Company Age

Closest Companies - by postcode