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.
Office Address | 2e Eagle Road |
Office Address2 | Moons Moat North Industrial Estate |
Town | Redditch |
Post code | B98 9HF |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 |
Balance Sheet | ||||
Debtors | 13 | 13 | 13 | 13 |
Other Debtors | 13 | 13 | 13 | 13 |
Other | ||||
Amounts Owed To Group Undertakings | 524 | 524 | 524 | 524 |
Creditors | 524 | 524 | 524 | 524 |
Net Current Assets Liabilities | -511 | -511 | -511 | -511 |
Total Assets Less Current Liabilities | -511 | -511 | -511 | -511 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
2024/01/31 - the day director's appointment was terminated filed on: 31st, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy