About

Registered Number: 02076659
Date of Incorporation: 24/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: . Kitching Road, North West Industrial Estate, Peterlee, County Durham, SR8 2HP,

 

Having been setup in 1986, Gliderol Garage & Industrial Doors Ltd have registered office in County Durham, it's status is listed as "Active". This company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERFIELD, Daniel Richard 14 October 2015 - 1
LUMBERS, Benjamin Peter 01 January 1996 14 October 2015 1
LUMBERS, Warwick John N/A 18 June 2013 1
O'LAOUGHLIN, Peter William 17 November 2008 17 June 2013 1
RICH, John David N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
HULLEY, Dorothy N/A 03 June 1997 1
NEWTON, Peter 13 September 2013 11 March 2016 1
NEWTON, Peter 01 May 2002 10 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 12 December 2019
CH01 - Change of particulars for director 05 December 2019
PSC04 - N/A 05 December 2019
RP04PSC01 - N/A 27 June 2019
PSC01 - N/A 09 April 2019
CS01 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
PSC02 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 14 December 2017
PSC01 - N/A 08 December 2017
PSC04 - N/A 07 December 2017
PSC04 - N/A 07 December 2017
PSC02 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
MR01 - N/A 27 October 2017
MR04 - N/A 16 October 2017
MR04 - N/A 10 October 2017
SH01 - Return of Allotment of shares 29 April 2017
RESOLUTIONS - N/A 26 April 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 19 December 2016
AA01 - Change of accounting reference date 01 December 2016
AD01 - Change of registered office address 11 July 2016
TM02 - Termination of appointment of secretary 11 March 2016
AP01 - Appointment of director 18 January 2016
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
RESOLUTIONS - N/A 03 November 2015
AA - Annual Accounts 20 October 2015
MR01 - N/A 20 October 2015
MR04 - N/A 20 October 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 03 April 2014
MR01 - N/A 15 January 2014
AR01 - Annual Return 12 December 2013
MR01 - N/A 24 October 2013
MR01 - N/A 05 October 2013
AP03 - Appointment of secretary 23 September 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 16 May 2013
TM02 - Termination of appointment of secretary 17 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 09 September 2007
395 - Particulars of a mortgage or charge 11 May 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 16 December 2004
CERTNM - Change of name certificate 15 September 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 10 December 2003
395 - Particulars of a mortgage or charge 03 April 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 18 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
395 - Particulars of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 30 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 10 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2002
395 - Particulars of a mortgage or charge 15 March 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 28 November 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 31 December 1997
395 - Particulars of a mortgage or charge 18 July 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 31 March 1996
288 - N/A 18 February 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 20 October 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 20 December 1993
288 - N/A 12 May 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 05 January 1993
AA - Annual Accounts 21 February 1992
363b - Annual Return 13 December 1991
AA - Annual Accounts 04 September 1991
363a - Annual Return 10 July 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 26 July 1990
288 - N/A 22 March 1990
AA - Annual Accounts 18 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1989
363 - Annual Return 31 March 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 23 January 1989
287 - Change in situation or address of Registered Office 10 October 1988
288 - N/A 10 October 1988
395 - Particulars of a mortgage or charge 28 September 1988
PUC 2 - N/A 04 August 1988
288 - N/A 07 July 1988
288 - N/A 16 February 1988
RESOLUTIONS - N/A 26 January 1988
123 - Notice of increase in nominal capital 26 January 1988
PUC 2 - N/A 26 January 1988
CERTNM - Change of name certificate 29 January 1987
288 - N/A 18 December 1986
287 - Change in situation or address of Registered Office 18 December 1986
NEWINC - New incorporation documents 24 November 1986
CERTINC - N/A 24 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2017 Outstanding

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 06 October 2013 Fully Satisfied

N/A

A registered charge 30 September 2013 Outstanding

N/A

Chattel mortgage 02 May 2007 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Charge by way of assignment of performance bond 28 May 2002 Fully Satisfied

N/A

Charge by way of assignment of agreements 28 May 2002 Fully Satisfied

N/A

Debenture 05 March 2002 Fully Satisfied

N/A

Mortgage debenture 27 June 1997 Fully Satisfied

N/A

Debenture 21 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.