Glos Mec Limited DARWEN


Glos Mec started in year 2008 as Private Limited Company with registration number 06533255. The Glos Mec company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Darwen at Unit 317. Postal code: BB3 1AE.

The firm has 6 directors, namely Felix R., Rebecca Z. and Emily E. and others. Of them, Imran H. has been with the company the longest, being appointed on 3 September 2020 and Felix R. and Rebecca Z. and Emily E. and Lisa J. and Daniel Z. have been with the company for the least time - from 1 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glos Mec Limited Address / Contact

Office Address Unit 317
Office Address2 India Mill Business Centre
Town Darwen
Post code BB3 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06533255
Date of Incorporation Thu, 13th Mar 2008
Industry Other human health activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Felix R.

Position: Director

Appointed: 01 September 2021

Rebecca Z.

Position: Director

Appointed: 01 September 2021

Emily E.

Position: Director

Appointed: 01 September 2021

Lisa J.

Position: Director

Appointed: 01 September 2021

Daniel Z.

Position: Director

Appointed: 01 September 2021

Imran H.

Position: Director

Appointed: 03 September 2020

Jonathan B.

Position: Director

Appointed: 01 September 2021

Resigned: 08 December 2022

Corporate Appointments Limited

Position: Director

Appointed: 13 March 2008

Resigned: 13 March 2008

Secretarial Appointments Limited

Position: Secretary

Appointed: 13 March 2008

Resigned: 13 March 2008

Donna-Marie S.

Position: Director

Appointed: 13 March 2008

Resigned: 24 September 2020

Peter S.

Position: Secretary

Appointed: 13 March 2008

Resigned: 24 September 2020

Peter S.

Position: Director

Appointed: 13 March 2008

Resigned: 24 September 2020

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As we researched, there is F2Gc Ltd from Malvern, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the PSC register is Marese Eyecare Ltd that entered Cheltenham, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Zawadzki Optics Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

F2gc Ltd

Flat 2 Aucott House Worcester Road, Malvern, WR14 4AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11407390
Notified on 23 May 2023
Nature of control: significiant influence or control

Marese Eyecare Ltd

Noss Lyndhurst Gardens Main Road, Shurdington, Cheltenham, GL51 4XJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13582221
Notified on 23 May 2023
Nature of control: significiant influence or control

Zawadzki Optics Ltd

32 Hillcot Close, Quedgeley, Gloucester, GL2 4FU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13557687
Notified on 23 May 2023
Nature of control: significiant influence or control

Emily E.

Notified on 23 May 2023
Nature of control: significiant influence or control

Ho2 Management Limited

Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05476134
Notified on 3 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Donna-Marie S.

Notified on 1 July 2016
Ceased on 3 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter S.

Notified on 1 July 2016
Ceased on 3 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-08-31
Net Worth1 0001 00031 13057 578    
Balance Sheet
Cash Bank In Hand1 0001 00021 35825 379    
Cash Bank On Hand   25 37942 43236 89235 685123 693
Current Assets 1 00040 65447 13474 96686 700112 307155 802
Debtors  9 29610 29921 07837 60060 32413 629
Intangible Fixed Assets  85 37266 042    
Net Assets Liabilities   57 57878 22769 79575 728130 135
Net Assets Liabilities Including Pension Asset Liability1 0001 00031 13057 578    
Other Debtors   4 72517 63532 68249 2241 815
Property Plant Equipment   12 90920 24125 56520 34220 255
Stocks Inventory  10 00011 456    
Tangible Fixed Assets  6 80912 909    
Total Inventories   11 45611 45612 20816 29818 480
Reserves/Capital
Called Up Share Capital 1 0001 0001 000    
Profit Loss Account Reserve  30 13056 578    
Shareholder Funds1 0001 00031 13057 578    
Other
Amount Specific Advance Or Credit Made In Period Directors     39 69334 44330 169
Amount Specific Advance Or Credit Repaid In Period Directors     39 69334 44330 169
Accumulated Amortisation Impairment Intangible Assets   30 60549 93469 26488 59396 647
Accumulated Depreciation Impairment Property Plant Equipment   5 58312 50117 65424 72429 445
Average Number Employees During Period    910108
Creditors   2 1324 35465 74761 72642 597
Creditors Due After One Year  3 2492 132    
Creditors Due Within One Year  98 45666 375    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 494 250
Disposals Property Plant Equipment     7 892 250
Finance Lease Liabilities Present Value Total   2 1324 3544 354  
Fixed Assets  92 18178 95166 95452 94828 39620 255
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 20012 15012 00017 5165 516
Increase Decrease In Property Plant Equipment    9 500   
Increase From Amortisation Charge For Year Intangible Assets    19 32919 33019 3298 054
Increase From Depreciation Charge For Year Property Plant Equipment    6 9188 6477 0704 971
Intangible Assets   66 04246 71327 3838 054 
Intangible Assets Gross Cost   96 64796 64796 64796 647 
Intangible Fixed Assets Additions  96 647     
Intangible Fixed Assets Aggregate Amortisation Impairment  11 27530 605    
Intangible Fixed Assets Amortisation Charged In Period  11 27519 330    
Intangible Fixed Assets Cost Or Valuation  96 647     
Net Current Assets Liabilities 1 000-57 802-19 24118 55620 95350 581113 205
Number Shares Allotted 1 0001 0001 000    
Other Creditors   15 8582 4542 5965 9243 793
Other Taxation Social Security Payable   28 96528 82326 07029 74625 664
Par Value Share 111    
Property Plant Equipment Gross Cost   18 49232 74243 21945 06649 700
Provisions For Liabilities Balance Sheet Subtotal    2 9294 1063 2493 325
Share Capital Allotted Called Up Paid1 0001 0001 0001 000    
Tangible Fixed Assets Additions  8 00010 492    
Tangible Fixed Assets Cost Or Valuation  8 00018 492    
Tangible Fixed Assets Depreciation  1 1915 583    
Tangible Fixed Assets Depreciation Charged In Period  1 1914 392    
Total Additions Including From Business Combinations Property Plant Equipment    14 25018 3691 8474 884
Total Assets Less Current Liabilities 1 00034 37959 71085 51073 90178 977133 460
Trade Creditors Trade Payables   16 17118 25132 72726 05613 140
Trade Debtors Trade Receivables   5 5743 4434 91811 10011 814

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, October 2023
Free Download (10 pages)

Company search