Colchester
Essex
CO1 1WD
Secretary Name | Mrs Margaret Glowinkowski |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Peter's Court Middleborough Colchester Essex CO1 1WD |
Director Name | Mrs Margaret Glowinkowski |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Peter's Court Middleborough Colchester Essex CO1 1WD |
Director Name | Graham Ronald Franklin |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 50 Chestnut Avenue Great Notley Braintree Essex CM77 7YJ |
Secretary Name | Mr Anthony John Glew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sturmer Road Haverhill Suffolk CB9 7UU |
Secretary Name | Graham Ronald Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2004) |
Role | Management Consultant |
Correspondence Address | 50 Chestnut Avenue Great Notley Braintree Essex CM77 7YJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | glowinkowski.com |
---|---|
Telephone | 01206 710945 |
Telephone region | Colchester |
Registered Address | 5 St Peter's Court Middleborough Colchester Essex CO1 1WD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 5 other UK companies use this postal address |
1.4k at £1 | Dr Steven Paul Glowinkowski 70.00% Ordinary |
---|---|
600 at £1 | Margaret Glowinkowski 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,125 |
Cash | £318,920 |
Current Liabilities | £106,826 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (6 months, 3 weeks from now) |
25 June 1998 | Delivered 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 |
---|
13 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
22 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 June 2017 | Notification of Margaret Glowinkowski as a person with significant control on 19 June 2016 (2 pages) |
27 June 2017 | Notification of Steven Paul Glowinkowski as a person with significant control on 19 June 2016 (2 pages) |
27 June 2017 | Notification of Margaret Glowinkowski as a person with significant control on 19 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Steven Paul Glowinkowski as a person with significant control on 19 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 December 2014 | Director's details changed for Dr Steven Paul Glowinkowski on 17 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Mrs Margaret Glowinkowski on 17 December 2014 (1 page) |
17 December 2014 | Director's details changed for Mrs Margaret Glowinkowski on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Dr Steven Paul Glowinkowski on 17 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mrs Margaret Glowinkowski on 17 December 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Mrs Margaret Glowinkowski on 17 December 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 September 2008 | Return made up to 18/06/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 August 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: administration centre gainsborough chambers weavers lane sudbury suffolk (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: administration centre gainsborough chambers weavers lane sudbury suffolk (1 page) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | Secretary resigned;director resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
15 July 2004 | Return made up to 18/06/04; full list of members
|
15 July 2004 | Return made up to 18/06/04; full list of members
|
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
8 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: old maltings house hall street, long melford sudbury suffolk CO10 9JB (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: old maltings house hall street, long melford sudbury suffolk CO10 9JB (1 page) |
24 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 June 2001 | Return made up to 18/06/01; full list of members
|
12 June 2001 | Return made up to 18/06/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 July 2000 | Return made up to 18/06/00; full list of members
|
10 July 2000 | Return made up to 18/06/00; full list of members
|
11 January 2000 | Registered office changed on 11/01/00 from: dickens house guithavon street witham essex CM8 1BJ (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: dickens house guithavon street witham essex CM8 1BJ (1 page) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 3 sturmer road haverhill suffolk CB9 7UU (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 3 sturmer road haverhill suffolk CB9 7UU (1 page) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Return made up to 18/06/98; full list of members
|
30 June 1998 | Return made up to 18/06/98; full list of members
|
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
14 April 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
14 April 1998 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
11 August 1997 | Ad 05/08/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
11 August 1997 | Ad 05/08/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (2 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
18 June 1997 | Incorporation (15 pages) |
18 June 1997 | Incorporation (15 pages) |