Glovelord Limited RUISLIP


Founded in 1982, Glovelord, classified under reg no. 01650851 is an active company. Currently registered at 70-72 Victoria Road HA4 0AH, Ruislip the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Douglas M., appointed on 5 April 2003. In addition, a secretary was appointed - Francoise M., appointed on 5 April 2003. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynette H. who worked with the the company until 5 April 2003.

Glovelord Limited Address / Contact

Office Address 70-72 Victoria Road
Town Ruislip
Post code HA4 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01650851
Date of Incorporation Tue, 13th Jul 1982
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Francoise M.

Position: Secretary

Appointed: 05 April 2003

Douglas M.

Position: Director

Appointed: 05 April 2003

Lynette H.

Position: Director

Appointed: 01 May 1996

Resigned: 05 April 2003

Beryl H.

Position: Director

Appointed: 01 May 1996

Resigned: 13 July 2000

Arthur H.

Position: Director

Appointed: 01 January 1991

Resigned: 05 April 2003

Michael H.

Position: Director

Appointed: 01 January 1991

Resigned: 05 April 2003

Lynette H.

Position: Secretary

Appointed: 01 January 1991

Resigned: 05 April 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Douglas M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Douglas M.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth129 837129 837135 884       
Balance Sheet
Cash Bank On Hand  24 20261 684      
Current Assets1 6671 66750 88976 94468 77776 437    
Debtors 22 25922 11313 185      
Net Assets Liabilities  135 884153 819161 990179 187186 938173 724160 261160 870
Property Plant Equipment  129 109128 968      
Total Inventories  4 5742 075      
Cash Bank In Hand1 66712 20024 202       
Net Assets Liabilities Including Pension Asset Liability129 837126 310135 884       
Stocks Inventory 2 2504 574       
Tangible Fixed Assets128 170128 170129 109       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve129 737129 737135 784       
Shareholder Funds129 837129 837135 884       
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 28638 427      
Creditors  44 11451 87335 16732 008-16 028-24 721-27 457-34 051
Fixed Assets128 170128 170129 109128 968128 848137 621    
Increase From Depreciation Charge For Year Property Plant Equipment   141      
Net Current Assets Liabilities1 6671 6676 77525 07133 61044 42955 66943 97831 83433 521
Property Plant Equipment Gross Cost  167 395167 395      
Total Assets Less Current Liabilities129 837129 837135 884154 039162 458182 050190 985177 557164 102164 800
Average Number Employees During Period       10108
Accrued Liabilities Not Expressed Within Creditors Subtotal   2204682 863    
Creditors Due Within One Year 39 67444 114       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation166 095167 395167 395       
Tangible Fixed Assets Depreciation37 92538 12038 286       
Tangible Fixed Assets Depreciation Charged In Period  166       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
Free Download (2 pages)

Company search

Advertisements