Glowstar (UK) Limited LONDON


Glowstar (UK) started in year 2004 as Private Limited Company with registration number 05115591. The Glowstar (UK) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 1st Floor, 44. Postal code: EC2A 2EA.

The company has one director. Yat C., appointed on 7 December 2017. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glowstar (UK) Limited Address / Contact

Office Address 1st Floor, 44
Office Address2 Worship Street
Town London
Post code EC2A 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05115591
Date of Incorporation Thu, 29th Apr 2004
Industry Licensed restaurants
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Yat C.

Position: Director

Appointed: 07 December 2017

John B.

Position: Director

Appointed: 04 September 2015

Resigned: 07 December 2017

John B.

Position: Secretary

Appointed: 28 February 2006

Resigned: 24 July 2011

Yat C.

Position: Director

Appointed: 15 June 2004

Resigned: 04 September 2015

Pui T.

Position: Secretary

Appointed: 15 June 2004

Resigned: 28 February 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 April 2004

Resigned: 15 June 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 29 April 2004

Resigned: 15 June 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Alex C. This PSC and has 25-50% shares.

Alex C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand2 0943 77812 0354421 93613 3021 156158 308
Current Assets5 7726 95614 8633 17018 78825 83710 976197 228
Debtors1 9781 9781 9781 97816 40212 3359 62038 720
Net Assets Liabilities-139 311-107 417-116 511-196 570-217 524-208 008-258 325-80 079
Property Plant Equipment86 83885 41583 99284 59583 84583 20882 66682 206
Total Inventories1 7001 200850750450200200200
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-28 494-20 412-32 171-25 626-35 393-39 328-47 113-60 660
Accumulated Depreciation Impairment Property Plant Equipment78 30579 72881 15182 033    
Additions Other Than Through Business Combinations Property Plant Equipment   1 485    
Average Number Employees During Period   34421
Creditors225 971202 421204 195271 546284 76440 83333 33323 333
Increase From Depreciation Charge For Year Property Plant Equipment 1 4231 423882    
Net Current Assets Liabilities-197 655-172 420-168 332-255 539-265 976-211 055-260 545-78 292
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal22 54423 04521 00012 837    
Property Plant Equipment Gross Cost165 143165 143165 143166 628    
Total Assets Less Current Liabilities-110 817-87 005-84 340-170 944-182 131-127 847-177 8793 914

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
On December 7, 2017 new director was appointed.
filed on: 12th, December 2017
Free Download (2 pages)

Company search

Advertisements