Glo (Whitby) Limited is a private limited company. Located at Greenology House 51 Sotherby Road, Skippers Lane Industrial Estate, the above-mentioned 4 years old enterprise was incorporated on 2019-11-27 and is categorised as "other holiday and other collective accommodation" (Standard Industrial Classification code: 55209). 1 director can be found in the company: Laura H. (appointed on 09 January 2020).
About
Name: Glo (whitby) Limited
Number: 12336033
Incorporation date: 2019-11-27
End of financial year: 30 November
Address:
Greenology House 51 Sotherby Road
Skippers Lane Industrial Estate
Middlesbrough
SIC code:
55209 - Other holiday and other collective accommodation
Company staff
People with significant control
Laura H.
27 November 2019
Nature of control:
25-50% voting rights
25-50% shares
Luke W.
1 January 2020 - 23 April 2020
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2020-11-30
2021-11-30
Current Assets
958
351
Fixed Assets
19,911
25,283
Total Assets Less Current Liabilities
-650
-19,174
The target date for Glo (Whitby) Limited confirmation statement filing is 2022-12-10. The most current confirmation statement was sent on 2021-11-26. The due date for the next statutory accounts filing is 31 August 2023. Last accounts filing was submitted for the time up to 30 November 2021.
2 persons of significant control are listed in the official register, namely: Laura H. that owns 1/2 or less of shares, 1/2 or less of voting rights. Luke W. that owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates Friday 26th November 2021
filed on: 16th, December 2021
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, March 2021
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Thursday 26th November 2020
filed on: 22nd, January 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address Greenology House 51 Sotherby Road Skippers Lane Industrial Estate Middlesbrough. Change occurred on Monday 27th April 2020. Company's previous address: The Big Green Shed Lantsbery Drive Liverton Saltburn-by-the-Sea TS13 4QZ United Kingdom.
filed on: 27th, April 2020
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control Thursday 23rd April 2020
filed on: 27th, April 2020
| persons with significant control
Free Download
(1 page)
TM01
Director's appointment was terminated on Thursday 23rd April 2020
filed on: 27th, April 2020
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control Wednesday 1st January 2020
filed on: 28th, January 2020
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control Wednesday 1st January 2020
filed on: 28th, January 2020
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control Wednesday 1st January 2020
filed on: 13th, January 2020
| persons with significant control
Free Download
(2 pages)
SH01
1.00 GBP is the capital in company's statement on Monday 6th January 2020
filed on: 10th, January 2020
| capital
Free Download
(3 pages)
AP01
New director appointment on Thursday 9th January 2020.
filed on: 10th, January 2020
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 27th, November 2019
| incorporation