Based in Hereford, Glevum Trade Ltd was established in 2014. There are 4 directors listed as Griffiths, Andrew John, Griffiths, Anthony, Griffiths, Grace Miriam, Griffiths, Samuel for the company in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Andrew John | 13 March 2014 | - | 1 |
GRIFFITHS, Anthony | 19 March 2014 | - | 1 |
GRIFFITHS, Grace Miriam | 13 March 2014 | - | 1 |
GRIFFITHS, Samuel | 19 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 13 March 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 10 April 2018 | |
AD01 - Change of registered office address | 12 March 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AA01 - Change of accounting reference date | 10 December 2015 | |
RESOLUTIONS - N/A | 22 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 September 2015 | |
MR01 - N/A | 09 September 2015 | |
RESOLUTIONS - N/A | 03 September 2015 | |
RESOLUTIONS - N/A | 03 September 2015 | |
SH01 - Return of Allotment of shares | 03 September 2015 | |
AR01 - Annual Return | 13 March 2015 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
AD01 - Change of registered office address | 03 July 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
NEWINC - New incorporation documents | 13 March 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2015 | Outstanding |
N/A |