Glinform Limited WAKEFIELD


Glinform started in year 1994 as Private Limited Company with registration number 02929940. The Glinform company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Wakefield at 531 Denby Dale Road West. Postal code: WF4 3ND.

The company has one director. Michael M., appointed on 3 February 2000. There are currently no secretaries appointed. At the moment there is one former director listed by the company - Deborah M., who left the company on 3 February 2000. In addition, the company lists several former secretaries whose names might be found in the box below.

Glinform Limited Address / Contact

Office Address 531 Denby Dale Road West
Office Address2 Calder Grove
Town Wakefield
Post code WF4 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02929940
Date of Incorporation Tue, 17th May 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Cg Secretarial Limited

Position: Corporate Secretary

Appointed: 02 May 2007

Michael M.

Position: Director

Appointed: 03 February 2000

Kathryn H.

Position: Secretary

Appointed: 03 February 2000

Resigned: 02 May 2007

Michael M.

Position: Secretary

Appointed: 08 July 1994

Resigned: 03 February 2000

Deborah M.

Position: Director

Appointed: 08 July 1994

Resigned: 03 February 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 May 1994

Resigned: 08 July 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1994

Resigned: 08 July 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Michael M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand4 7013 7242 7001 3621 9202 6772 8582 176
Current Assets    1 9206 3512 858 
Debtors     3 674  
Other
Accumulated Depreciation Impairment Property Plant Equipment18 68118 68118 68118 681    
Average Number Employees During Period   11 11
Creditors4 6653 3952 1259271 5883 7322 5803 227
Net Current Assets Liabilities363295754353322 619278-1 051
Property Plant Equipment Gross Cost18 68118 68118 68118 681    
Total Assets Less Current Liabilities363295754353322 619278-1 051
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 681   
Disposals Property Plant Equipment    18 681   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption small company accounts data made up to 2016-07-31
filed on: 8th, December 2016
Free Download (5 pages)

Company search

Advertisements