About

Registered Number: 05178852
Date of Incorporation: 13/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Home Farm, Sarnau, Llanymynech, Powys, SY22 6QP

 

Established in 2004, Gloversure Ltd has its registered office in Powys. We do not know the number of employees at this organisation. Davies, Thomas Glyn, Glover Davies, Richard Emyr, Hinton, Alex Tobin, Knight, Jonathan Daniel are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Thomas Glyn 13 July 2004 - 1
GLOVER DAVIES, Richard Emyr 13 July 2004 - 1
HINTON, Alex Tobin 12 November 2018 - 1
KNIGHT, Jonathan Daniel 03 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 12 November 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 23 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 22 December 2015
RP04 - N/A 16 November 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 20 December 2012
RESOLUTIONS - N/A 10 August 2012
RESOLUTIONS - N/A 10 August 2012
AR01 - Annual Return 10 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 September 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 03 February 2007
AA - Annual Accounts 26 January 2006
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
225 - Change of Accounting Reference Date 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
NEWINC - New incorporation documents 13 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.