Glove Club Limited PERIVALE GREENFORD


Founded in 1994, Glove Club, classified under reg no. 02945157 is an active company. Currently registered at Stewkley House UB6 7JD, Perivale Greenford the company has been in the business for 30 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

At the moment there are 2 directors in the the firm, namely Manoj P. and Ramesh P.. In addition one secretary - Rama P. - is with the company. 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.

Glove Club Limited Address / Contact

Office Address Stewkley House
Office Address2 2 Wadsworth Road
Town Perivale Greenford
Post code UB6 7JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02945157
Date of Incorporation Mon, 4th Jul 1994
Industry Non-specialised wholesale trade
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Manoj P.

Position: Director

Appointed: 30 July 2013

Ramesh P.

Position: Director

Appointed: 04 December 1998

Rama P.

Position: Secretary

Appointed: 04 December 1998

Moshi S.

Position: Director

Appointed: 19 November 1998

Resigned: 04 December 1998

Yvette S.

Position: Director

Appointed: 26 June 1996

Resigned: 19 November 1998

Yvette S.

Position: Secretary

Appointed: 26 June 1996

Resigned: 09 October 1998

Philip S.

Position: Director

Appointed: 28 September 1994

Resigned: 06 August 1997

Rodney H.

Position: Secretary

Appointed: 04 July 1994

Resigned: 04 December 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 July 1994

Resigned: 04 July 1994

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1994

Resigned: 04 July 1994

Sharon H.

Position: Director

Appointed: 04 July 1994

Resigned: 04 December 1998

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Ramesh P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Rama P. This PSC owns 25-50% shares. The third one is Manoj P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ramesh P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Rama P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Manoj P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   1 713890 22760 28610 462
Current Assets311 573300 514267 258302 6371 682 233415 705217 979
Debtors   104 762537 406166 46046 999
Net Assets Liabilities97 233101 183136 301170 8421 167 54155 9458 556
Other Debtors   30 983456 81918 1098 329
Property Plant Equipment   6482 50051 56839 912
Total Inventories   202 969254 600  
Other
Accrued Liabilities Deferred Income   8 9577 826  
Accumulated Depreciation Impairment Property Plant Equipment   27 09327 53538 13151 016
Average Number Employees During Period   3444
Bank Borrowings Overdrafts   13 338  22 099
Corporation Tax Payable     251 163100 333
Corporation Tax Recoverable     104 416 
Creditors76 029122 228137 556139 250517 192401 747239 591
Current Asset Investments     43 30948 390
Fixed Assets1 0532 5981 6136482 500  
Increase From Depreciation Charge For Year Property Plant Equipment    442 12 885
Net Current Assets Liabilities240 180194 585134 688170 1941 165 04113 958-21 612
Other Creditors   21 16311 20130 92515 126
Other Inventories   202 969254 600  
Other Investments Other Than Loans     43 30948 390
Other Taxation Social Security Payable     12 4693 191
Prepayments Accrued Income   6 80714 736  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 63616 2994 9866 807   
Property Plant Equipment Gross Cost   27 74130 03589 69990 928
Provisions For Liabilities Balance Sheet Subtotal     9 5819 744
Taxation Including Deferred Taxation Balance Sheet Subtotal     9 5819 744
Taxation Social Security Payable   28 297383 391  
Total Additions Including From Business Combinations Property Plant Equipment    2 294 1 229
Total Assets Less Current Liabilities241 233197 183136 301170 8421 167 54165 52618 300
Trade Creditors Trade Payables   67 495114 774107 19098 842
Trade Debtors Trade Receivables   66 97265 85143 93538 670
Amount Specific Advance Or Credit Directors    321 281  
Amount Specific Advance Or Credit Made In Period Directors    321 281  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements