ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gleaming Glass Cleaning Ltd

Gleaming Glass Cleaning Ltd is an active company incorporated on 27 October 2023 with the registered office located in Tewkesbury, Gloucestershire. Gleaming Glass Cleaning Ltd was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15242839
Private limited company
Age
1 year 10 months
Incorporated 27 October 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 August 2024 (1 year 1 month ago)
Next confirmation dated 3 August 2025
Was due on 17 August 2025 (23 days ago)
Last change occurred 1 year 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2024
Due by 27 July 2025 (1 month remaining)
Contact
Address
24 Foresters Road
Tewkesbury
GL20 5TG
England
Address changed on 3 Aug 2024 (1 year 1 month ago)
Previous address was 32 Daimler Road Coventry CV6 3GD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Polish • Lives in England • Born in Jul 1985
Director • General Manager • British • Lives in England • Born in May 1988
Director • British • Lives in England • Born in Mar 1986
Gary William Morton
PSC • British • Lives in UK • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gymnation INC. Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Hiit House Fitness Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Focus On You Photography Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Picture It Photography Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Wagging Tails Dog Walking Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Crafted Concepts Design Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Inspired Ideas Design Co. Ltd
Grzegorz Szewczyk and Samuel Reece Henderson are mutual people.
Active
Electracart Ltd
Samuel Reece Henderson and Grzegorz Szewczyk are mutual people.
Active
Financials
Gleaming Glass Cleaning Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Gary William Morton Appointed
1 Year 1 Month Ago on 3 Aug 2024
Gary William Morton (PSC) Appointed
1 Year 1 Month Ago on 3 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 3 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Aug 2024
Samuel Reece Henderson Resigned
1 Year 1 Month Ago on 3 Aug 2024
Samuel Reece Henderson (PSC) Resigned
1 Year 1 Month Ago on 3 Aug 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Jul 2024
Grzegorz Szewczyk Resigned
1 Year 1 Month Ago on 22 Jul 2024
Grzegorz Szewczyk (PSC) Resigned
1 Year 1 Month Ago on 22 Jul 2024
Samuel Reece Henderson (PSC) Appointed
1 Year 1 Month Ago on 22 Jul 2024
Get Credit Report
Discover Gleaming Glass Cleaning Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Samuel Reece Henderson as a person with significant control on 3 August 2024
Submitted on 3 Aug 2024
Termination of appointment of Samuel Reece Henderson as a director on 3 August 2024
Submitted on 3 Aug 2024
Registered office address changed from 32 Daimler Road Coventry CV6 3GD England to 24 Foresters Road Tewkesbury GL20 5TG on 3 August 2024
Submitted on 3 Aug 2024
Confirmation statement made on 3 August 2024 with updates
Submitted on 3 Aug 2024
Notification of Gary William Morton as a person with significant control on 3 August 2024
Submitted on 3 Aug 2024
Appointment of Gary William Morton as a director on 3 August 2024
Submitted on 3 Aug 2024
Confirmation statement made on 23 July 2024 with updates
Submitted on 23 Jul 2024
Termination of appointment of Grzegorz Szewczyk as a director on 22 July 2024
Submitted on 23 Jul 2024
Notification of Samuel Reece Henderson as a person with significant control on 22 July 2024
Submitted on 23 Jul 2024
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 32 Daimler Road Coventry CV6 3GD on 23 July 2024
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year