GLYDE LIMITED
Overview
| Company Name | GLYDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06931699 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLYDE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GLYDE LIMITED located?
| Registered Office Address | 36-40 Eaton Avenue Buckshaw Village PR7 7NA Chorley Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLYDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAR PARKING PARTNERSHIP LIMITED | Jun 11, 2009 | Jun 11, 2009 |
What are the latest accounts for GLYDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLYDE LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for GLYDE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA | 1 pages | AD02 | ||
Register(s) moved to registered office address 36-40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA | 1 pages | AD04 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Change of details for Capita Business Services Ltd as a person with significant control on Jun 15, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 02, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Raja Taj as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Raja Taj as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||
Appointment of Sian Wicks as a director on Apr 08, 2019 | 2 pages | AP01 | ||
Secretary's details changed for Mr Raja Taj on Feb 06, 2019 | 1 pages | CH03 | ||
Appointment of Mr Raja Taj as a secretary on Jan 24, 2019 | 2 pages | AP03 | ||
Who are the officers of GLYDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOYNES, Philip Neil | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 36-40 Lancashire | United Kingdom | British | 223442070001 | |||||||||
| WICKS, Sian Louise | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | United Kingdom | British | 258002470001 | |||||||||
| TAJ, Raja | Secretary | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | 254654670001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Berners Street W1T 3LR London 30 England |
| 135207160001 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ALLCOCK, Michael Lewis | Director | Stafford Cross Stafford Road CR0 4TU Croydon 3 Surrey United Kingdom | United Kingdom | British | 51882950001 | |||||||||
| ASHBURN, Christopher Stuart | Director | Berners Street W1T 3LR London 30 England | England | British | 331716020001 | |||||||||
| BEDFORD, Nicolas Norman | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 147404780001 | |||||||||
| COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 182710350001 | |||||||||
| DAWSON, Paul | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | English | 260547800001 | |||||||||
| GREENSPAN, Daniel James | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 125130890002 | |||||||||
| GRIFFIN, Shaun Phillip | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 193927560001 | |||||||||
| HEMMING, John James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 118721000001 | |||||||||
| MARSH, Simon Charles Caldwell | Director | 17-25 Hartfield Road Wimbledon SW19 3SE London Wsm Pinnacle House United Kingdom | England | British | 86717540001 | |||||||||
| MAYNARD, Stefan John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 274905000001 | |||||||||
| MCCALLUM, Niall John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 319738220001 | |||||||||
| MOFFATT, Alexandra Mary | Director | Berners Street W1T 3LR London 30 England | England | British | 206456460001 | |||||||||
| MONAGHAN, Michael Declan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | Irish | 178283180001 | |||||||||
| MONTE, Robert | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 178662170001 | |||||||||
| O RIORDAN, Sean | Director | Becklow Road W12 9HH London 119 United Kingdom | United Kingdom | Irish | 170275880001 | |||||||||
| REDDIN, Gavin Patrick Ross | Director | St. Johns Street PO19 1PU Chichester 19 United Kingdom | England | British | 18630850003 | |||||||||
| RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188334810001 | |||||||||
| SHARP, Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 138474120001 | |||||||||
| TAJ, Raja | Director | Eaton Avenue Buckshaw Village PR7 7NA Chorley 36-40 Lancashire | 254654670001 | |||||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Berners Street W1T 3LR London 30 England |
| 129795770003 |
Who are the persons with significant control of GLYDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peggy Bidco Limited | Nov 02, 2018 | Eaton Avenue Buckshaw Village PR7 7NA Chorley 40 Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Business Services Ltd | Apr 06, 2016 | Berners Street W1T 3LR London 30 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0