GLIXTONE LTD - REDDITCH
Company Profile | Company Filings |
Overview
GLIXTONE LTD is a Private Limited Company from REDDITCH and has the status: Active.
GLIXTONE LTD was incorporated 13 years ago on 09/12/2010 and has the registered number: 07464794. The accounts status is SMALL and accounts are next due on 31/03/2024.
GLIXTONE LTD was incorporated 13 years ago on 09/12/2010 and has the registered number: 07464794. The accounts status is SMALL and accounts are next due on 31/03/2024.
GLIXTONE LTD - REDDITCH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
2E EAGLE ROAD
REDDITCH
WORCESTERSHIRE
B98 9HF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HIGGS SECRETARIAL LIMITED | Corporate Secretary | 2023-11-06 | CURRENT | ||
MR STEPHEN THORNHILL | Nov 1964 | English | Director | 2020-11-13 | CURRENT |
MR MARTIN COBB | Apr 1988 | British | Director | 2021-12-10 | CURRENT |
MR DAVID GARETH ROBERTS | May 1952 | British | Director | 2012-04-04 UNTIL 2020-11-04 | RESIGNED |
MR JONATHAN PAUL IRWIN | British | Director | 2011-05-18 UNTIL 2017-09-30 | RESIGNED | |
MR PHILIP JOHN WESTWOOD | Sep 1962 | British | Director | 2017-09-30 UNTIL 2020-11-13 | RESIGNED |
MR. MARK BERNARD FRANCKEL | Oct 1962 | British | Director | 2011-05-18 UNTIL 2012-04-04 | RESIGNED |
MR NICHOLAS ARTHUR BANNISTER CARR | Jan 1953 | British | Director | 2010-12-09 UNTIL 2011-05-14 | RESIGNED |
MR ANDREW KENNETH BESWICK | Feb 1967 | British | Director | 2012-04-04 UNTIL 2013-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trimite Bid Co Limited | 2018-03-02 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Maurice Perera | 2016-04-06 - 2018-03-02 | 10/1961 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr William Cid De La Paz | 2016-04-06 - 2018-03-02 | 11/1958 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr James David Hassan | 2016-04-06 - 2018-03-02 | 11/1946 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr David Denis Cuby | 2016-04-06 - 2018-03-02 | 5/1948 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Subash Malkani | 2016-04-06 - 2018-03-02 | 5/1955 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Adrian Olivero | 2016-04-06 - 2018-03-02 | 5/1967 | 50 Town Range |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Glixtone Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-27 | 31-03-2022 | £-511 equity |
Glixtone Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-01 | 31-03-2021 | £-511 equity |
Glixtone Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-03-2020 | £-511 equity |