Glixtone Ltd REDDITCH


Founded in 2010, Glixtone, classified under reg no. 07464794 is an active company. Currently registered at 2e Eagle Road B98 9HF, Redditch the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Thomas W., Nigel S.. Of them, Thomas W., Nigel S. have been with the company the longest, being appointed on 31 January 2024. As of 19 April 2024, there were 8 ex directors - Martin C., Stephen T. and others listed below. There were no ex secretaries.

Glixtone Ltd Address / Contact

Office Address 2e Eagle Road
Office Address2 Moons Moat North Industrial Estate
Town Redditch
Post code B98 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07464794
Date of Incorporation Thu, 9th Dec 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Thomas W.

Position: Director

Appointed: 31 January 2024

Nigel S.

Position: Director

Appointed: 31 January 2024

Higgs Secretarial Limited

Position: Corporate Secretary

Appointed: 06 November 2023

Martin C.

Position: Director

Appointed: 10 December 2021

Resigned: 31 January 2024

Stephen T.

Position: Director

Appointed: 13 November 2020

Resigned: 31 January 2024

Philip W.

Position: Director

Appointed: 30 September 2017

Resigned: 13 November 2020

Andrew B.

Position: Director

Appointed: 04 April 2012

Resigned: 30 January 2013

David R.

Position: Director

Appointed: 04 April 2012

Resigned: 04 November 2020

Mark F.

Position: Director

Appointed: 18 May 2011

Resigned: 04 April 2012

Jonathan I.

Position: Director

Appointed: 18 May 2011

Resigned: 30 September 2017

Nicholas C.

Position: Director

Appointed: 09 December 2010

Resigned: 14 May 2011

People with significant control

The register of PSCs that own or control the company consists of 7 names. As we researched, there is Trimite Bid Co Limited from Hayes, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Subash M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Trimite Bid Co Limited

Unit 3 Silverdale Industrial Estate Silverdale Road, Hayes, UB3 3BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 11060343
Notified on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James H.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Subash M.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Maurice P.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Adrian O.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Debtors13131313
Other Debtors13131313
Other
Amounts Owed To Group Undertakings524524524524
Creditors524524524524
Net Current Assets Liabilities-511-511-511-511
Total Assets Less Current Liabilities-511-511-511-511

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2024/01/31 - the day director's appointment was terminated
filed on: 31st, January 2024
Free Download (1 page)

Company search

Advertisements