About

Registered Number: 05232769
Date of Incorporation: 16/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 135a Clydesdale Place, Leyland, Lancashire, PR26 7QS,

 

Based in Leyland in Lancashire, The Glowhouse Ltd was founded on 16 September 2004, it's status is listed as "Active". This business has 2 directors listed as Copnall, Gareth Nicholas, Copnall, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPNALL, Gareth Nicholas 16 September 2004 - 1
COPNALL, Nicholas 16 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC01 - N/A 16 September 2020
PSC07 - N/A 05 December 2019
AA - Annual Accounts 14 November 2019
CS01 - N/A 23 September 2019
AD01 - Change of registered office address 02 September 2019
PSC07 - N/A 10 July 2019
AA - Annual Accounts 18 December 2018
PSC04 - N/A 20 September 2018
CS01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 10 September 2015
CH03 - Change of particulars for secretary 10 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 14 September 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
287 - Change in situation or address of Registered Office 20 December 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 04 September 2007
395 - Particulars of a mortgage or charge 31 May 2007
363a - Annual Return 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 20 September 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 03 October 2005
225 - Change of Accounting Reference Date 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 May 2012 Outstanding

N/A

Debenture 23 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.