Company NameGlowinkowski International Limited
DirectorsSteven Paul Glowinkowski and Margaret Glowinkowski
Company StatusActive
Company Number03388431
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Steven Paul Glowinkowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(1 day after company formation)
Appointment Duration26 years, 10 months
RoleOrganizational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address5 St Peter's Court Middleborough
Colchester
Essex
CO1 1WD
Secretary NameMrs Margaret Glowinkowski
NationalityBritish
StatusCurrent
Appointed06 September 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 St Peter's Court Middleborough
Colchester
Essex
CO1 1WD
Director NameMrs Margaret Glowinkowski
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(9 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Peter's Court Middleborough
Colchester
Essex
CO1 1WD
Director NameGraham Ronald Franklin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address50 Chestnut Avenue
Great Notley
Braintree
Essex
CM77 7YJ
Secretary NameMr Anthony John Glew
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Sturmer Road
Haverhill
Suffolk
CB9 7UU
Secretary NameGraham Ronald Franklin
NationalityBritish
StatusResigned
Appointed18 June 1998(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 2004)
RoleManagement Consultant
Correspondence Address50 Chestnut Avenue
Great Notley
Braintree
Essex
CM77 7YJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteglowinkowski.com
Telephone01206 710945
Telephone regionColchester

Location

Registered Address5 St Peter's Court
Middleborough
Colchester
Essex
CO1 1WD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

1.4k at £1Dr Steven Paul Glowinkowski
70.00%
Ordinary
600 at £1Margaret Glowinkowski
30.00%
Ordinary

Financials

Year2014
Net Worth£347,125
Cash£318,920
Current Liabilities£106,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

25 June 1998Delivered on: 3 July 1998
Satisfied on: 21 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 June 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
4 April 2023Change of details for Dr Steven Paul Glowinkowski as a person with significant control on 4 April 2023 (2 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 June 2017Notification of Margaret Glowinkowski as a person with significant control on 19 June 2016 (2 pages)
27 June 2017Notification of Steven Paul Glowinkowski as a person with significant control on 19 June 2016 (2 pages)
27 June 2017Notification of Margaret Glowinkowski as a person with significant control on 19 June 2016 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
27 June 2017Notification of Steven Paul Glowinkowski as a person with significant control on 19 June 2016 (2 pages)
27 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000
(6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000
(5 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000
(5 pages)
17 December 2014Director's details changed for Dr Steven Paul Glowinkowski on 17 December 2014 (2 pages)
17 December 2014Secretary's details changed for Mrs Margaret Glowinkowski on 17 December 2014 (1 page)
17 December 2014Director's details changed for Mrs Margaret Glowinkowski on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Dr Steven Paul Glowinkowski on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Mrs Margaret Glowinkowski on 17 December 2014 (2 pages)
17 December 2014Secretary's details changed for Mrs Margaret Glowinkowski on 17 December 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
(5 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
(5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2008Return made up to 18/06/08; full list of members (4 pages)
11 September 2008Return made up to 18/06/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
16 July 2007Return made up to 18/06/07; full list of members (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 August 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 August 2006Return made up to 18/06/06; full list of members (2 pages)
15 August 2006Return made up to 18/06/06; full list of members (2 pages)
13 February 2006Registered office changed on 13/02/06 from: administration centre gainsborough chambers weavers lane sudbury suffolk (1 page)
13 February 2006Registered office changed on 13/02/06 from: administration centre gainsborough chambers weavers lane sudbury suffolk (1 page)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 July 2005Return made up to 18/06/05; full list of members (3 pages)
7 July 2005Return made up to 18/06/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004Secretary resigned;director resigned (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
15 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
18 August 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 August 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
8 August 2003Return made up to 18/06/03; full list of members (7 pages)
8 August 2003Return made up to 18/06/03; full list of members (7 pages)
7 August 2002Registered office changed on 07/08/02 from: old maltings house hall street, long melford sudbury suffolk CO10 9JB (1 page)
7 August 2002Registered office changed on 07/08/02 from: old maltings house hall street, long melford sudbury suffolk CO10 9JB (1 page)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
12 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Registered office changed on 11/01/00 from: dickens house guithavon street witham essex CM8 1BJ (1 page)
11 January 2000Registered office changed on 11/01/00 from: dickens house guithavon street witham essex CM8 1BJ (1 page)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 July 1999Return made up to 18/06/99; no change of members (4 pages)
1 July 1999Return made up to 18/06/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 August 1998Registered office changed on 13/08/98 from: 3 sturmer road haverhill suffolk CB9 7UU (1 page)
13 August 1998Registered office changed on 13/08/98 from: 3 sturmer road haverhill suffolk CB9 7UU (1 page)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
14 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
14 April 1998Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
11 August 1997Ad 05/08/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
11 August 1997Ad 05/08/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (2 pages)
24 June 1997Registered office changed on 24/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
18 June 1997Incorporation (15 pages)
18 June 1997Incorporation (15 pages)