Gloxalate started in year 2014 as Private Limited Company with registration number 09016600. The Gloxalate company has been functioning successfully for ten years now and its status is active. The firm's office is based in Edgware at Anglo Dal House 5 Spring Villa Park. Postal code: HA8 7EB.
The company has 2 directors, namely Marilu P., Donal M.. Of them, Donal M. has been with the company the longest, being appointed on 29 April 2014 and Marilu P. has been with the company for the least time - from 5 July 2019. As of 28 March 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.
Office Address | Anglo Dal House 5 Spring Villa Park |
Office Address2 | Spring Villa Road |
Town | Edgware |
Post code | HA8 7EB |
Country of origin | United Kingdom |
Registration Number | 09016600 |
Date of Incorporation | Tue, 29th Apr 2014 |
Industry | Other professional, scientific and technical activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (88 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Mon, 13th May 2024 (2024-05-13) |
Last confirmation statement dated | Sat, 29th Apr 2023 |
The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Donal M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marilu P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Donal M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Donal M.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Marilu P.
Notified on | 5 July 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Donal M.
Notified on | 6 April 2016 |
Ceased on | 29 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||||||
Current Assets | 9 518 | 12 604 | 18 932 | 15 168 | 10 542 | 6 576 | 17 130 | 17 415 | 12 318 |
Net Assets Liabilities | 70 | 3 626 | 211 | 2 562 | 7 | 323 | 373 | -261 | |
Cash Bank In Hand | 1 | 5 056 | |||||||
Debtors | 9 517 | 7 548 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 179 | 70 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Profit Loss Account Reserve | 178 | 69 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 12 534 | 15 306 | 4 960 | 7 980 | 6 530 | 16 807 | 17 042 | 12 579 | |
Net Current Assets Liabilities | 179 | 70 | 3 626 | 211 | 2 562 | 46 | 323 | 373 | -261 |
Total Assets Less Current Liabilities | 70 | 3 626 | 211 | 2 562 | 46 | 323 | 373 | -261 | |
Capital Employed | 179 | 70 | |||||||
Creditors Due Within One Year | 9 339 | 12 534 | |||||||
Number Shares Allotted | 1 | 1 | |||||||
Number Shares Allotted Increase Decrease During Period | 1 | ||||||||
Par Value Share | 1 | 1 | |||||||
Share Capital Allotted Called Up Paid | 1 | 1 | |||||||
Value Shares Allotted Increase Decrease During Period | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates April 29, 2023 filed on: 3rd, May 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy