About

Registered Number: 01982225
Date of Incorporation: 24/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: 2 Brooklands Road, Sale, Cheshire, M33 3SS

 

Having been setup in 1986, Glidevale Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Glidevale Ltd. There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 26 July 2019
MR04 - N/A 19 June 2019
PSC07 - N/A 04 February 2019
PSC07 - N/A 04 February 2019
AA - Annual Accounts 03 December 2018
MR04 - N/A 26 November 2018
CS01 - N/A 22 August 2018
PSC02 - N/A 22 August 2018
PSC01 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 August 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 07 September 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 20 August 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 23 August 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 17 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 07 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 29 August 2002
RESOLUTIONS - N/A 05 June 2002
AAMD - Amended Accounts 04 February 2002
AA - Annual Accounts 05 December 2001
225 - Change of Accounting Reference Date 23 November 2001
363s - Annual Return 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 July 2001
287 - Change in situation or address of Registered Office 07 March 2001
AA - Annual Accounts 19 February 2001
225 - Change of Accounting Reference Date 26 January 2001
363a - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
CERTNM - Change of name certificate 06 December 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
RESOLUTIONS - N/A 22 May 2000
395 - Particulars of a mortgage or charge 19 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2000
AA - Annual Accounts 12 January 2000
363a - Annual Return 08 September 1999
363(190) - N/A 08 September 1999
AA - Annual Accounts 12 January 1999
363a - Annual Return 09 September 1998
AA - Annual Accounts 05 January 1998
363a - Annual Return 29 October 1997
AA - Annual Accounts 03 January 1997
353 - Register of members 29 October 1996
363a - Annual Return 29 October 1996
AA - Annual Accounts 11 January 1996
363x - Annual Return 12 September 1995
AA - Annual Accounts 30 November 1994
363x - Annual Return 20 September 1994
AA - Annual Accounts 12 January 1994
363x - Annual Return 01 October 1993
169 - Return by a company purchasing its own shares 30 March 1993
AA - Annual Accounts 05 January 1993
363x - Annual Return 10 December 1992
169 - Return by a company purchasing its own shares 25 March 1992
363x - Annual Return 02 December 1991
AA - Annual Accounts 08 November 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1991
169 - Return by a company purchasing its own shares 12 April 1991
288 - N/A 21 March 1991
RESOLUTIONS - N/A 15 March 1991
AA - Annual Accounts 01 March 1991
363 - Annual Return 03 January 1991
AA - Annual Accounts 16 November 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 01 November 1988
395 - Particulars of a mortgage or charge 25 May 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1988
363 - Annual Return 07 April 1988
RESOLUTIONS - N/A 02 March 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 02 September 1987
395 - Particulars of a mortgage or charge 09 June 1987
395 - Particulars of a mortgage or charge 01 December 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 July 2010 Fully Satisfied

N/A

Mortgage debenture 03 May 2000 Fully Satisfied

N/A

Collateral mortgage 19 May 1988 Fully Satisfied

N/A

Debenture 04 June 1987 Fully Satisfied

N/A

Collateral debenture 14 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.