Glowred Limited MANCHESTER


Founded in 2001, Glowred, classified under reg no. 04180318 is an active company. Currently registered at 6 Lodge Road M26 9AL, Manchester the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Richard S., appointed on 26 March 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christine S. who worked with the the company until 24 June 2018.

Glowred Limited Address / Contact

Office Address 6 Lodge Road
Office Address2 Radcliffe
Town Manchester
Post code M26 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04180318
Date of Incorporation Thu, 15th Mar 2001
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 26 March 2001

Christine S.

Position: Secretary

Appointed: 26 March 2001

Resigned: 24 June 2018

Christine S.

Position: Director

Appointed: 26 March 2001

Resigned: 24 June 2018

David S.

Position: Director

Appointed: 26 March 2001

Resigned: 16 November 2022

Howard T.

Position: Nominee Secretary

Appointed: 15 March 2001

Resigned: 26 March 2001

William T.

Position: Nominee Director

Appointed: 15 March 2001

Resigned: 26 March 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Richard S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David S. This PSC has significiant influence or control over the company,.

Richard S.

Notified on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 15 March 2017
Ceased on 16 November 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand349 994404 783494 186
Current Assets406 504477 425543 998
Debtors9 19015 7866 092
Net Assets Liabilities250 859330 51062 049
Other Debtors7 6163 6345 039
Property Plant Equipment65 926108 41385 579
Total Inventories47 32056 85643 720
Other
Accumulated Depreciation Impairment Property Plant Equipment200 553236 544259 378
Additions Other Than Through Business Combinations Property Plant Equipment 78 478 
Average Number Employees During Period244
Bank Borrowings Overdrafts50 00010 00010 920
Corporation Tax Payable25 16724 21926 186
Creditors157 189194 729523 324
Depreciation Rate Used For Property Plant Equipment 2525
Increase From Depreciation Charge For Year Property Plant Equipment 35 99122 834
Net Current Assets Liabilities249 315282 69620 674
Other Creditors46 24771 991381 056
Other Taxation Social Security Payable20 64024 76423 032
Property Plant Equipment Gross Cost266 479344 957344 957
Taxation Including Deferred Taxation Balance Sheet Subtotal14 38220 59916 260
Total Assets Less Current Liabilities315 241391 109106 253
Trade Creditors Trade Payables65 13563 75582 130
Trade Debtors Trade Receivables1 57412 1521 053

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, November 2023
Free Download (10 pages)

Company search

Advertisements