Company Name | Glow Golden Ltd |
---|---|
Company Status | Active |
Company Number | 12788491 |
Incorporation Date | 3 August 2020 (3 years, 8 months ago) |
Dissolution Date | — |
Category | Private Limited Company with Share Capital |
Previous Names | — |
Current Director | Cameron Juke |
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|---|
Business Activity | Wholesale of Hardware, Plumbing and Heating Equipment and Supplies |
Latest Accounts | 31 August 2023 (8 months ago) |
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Shared Address | This company shares its address with over 800 other companies |
Constituency | Manchester Central |
---|---|
Region | North West |
County | Greater Manchester |
Built Up Area | Greater Manchester |
Accounts Year End | 31 August |
---|---|
Category | Total Exemption Full |
Latest Accounts | 31 August 2023 (8 months ago) |
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|---|
SIC 2003 (5154) | Wholesale hardware, plumbing etc. |
SIC 2007 (46740) | Wholesale of hardware, plumbing and heating equipment and supplies |
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|---|
SIC 2003 (5190) | Other wholesale |
SIC 2007 (46900) | Non-specialised wholesale trade |
SIC Industry | Information and communication |
---|---|
SIC 2003 (7240) | Data base activities |
SIC 2007 (63110) | Data processing, hosting and related activities |
20 September 2023 | Total exemption full accounts made up to 31 August 2023 |
---|---|
11 September 2023 | Confirmation statement made on 11 September 2023 with updates |
30 August 2023 | Director's details changed for Mr Mohammed Zakir on 23 September 2021 |
30 August 2023 | Change of details for Mr Mohammed Zakir as a person with significant control on 23 September 2021 |
30 August 2023 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 30 August 2023 |