GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED
PETERLEE GLIDEROL ROLLER DOORS LIMITED

Hellopages » County Durham » County Durham » SR8 2HP
Company number 02076659
Status Active
Incorporation Date 24 November 1986
Company Type Private Limited Company
Address . KITCHING ROAD, NORTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM, ENGLAND, SR8 2HP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 December 2016 with updates; Previous accounting period shortened from 30 June 2016 to 30 April 2016. The most likely internet sites of GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED are www.gliderolgarageindustrialdoors.co.uk, and www.gliderol-garage-industrial-doors.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and three months. Gliderol Garage Industrial Doors Limited is a Private Limited Company. The company registration number is 02076659. Gliderol Garage Industrial Doors Limited has been working since 24 November 1986. The present status of the company is Active. The registered address of Gliderol Garage Industrial Doors Limited is Kitching Road North West Industrial Estate Peterlee County Durham England Sr8 2hp. The company`s financial liabilities are £172.77k. It is £-45.62k against last year. The cash in hand is £106.74k. It is £23.19k against last year. And the total assets are £870.83k, which is £20.07k against last year. DICK, Andrew David is a Director of the company. ROBERTS, Steven Mark is a Director of the company. SINCLAIR, Roy William is a Director of the company. SUMMERFIELD, Daniel Richard is a Director of the company. Secretary GOWAN, Raymond Ernest has been resigned. Secretary HULLEY, Dorothy has been resigned. Secretary NEWTON, Peter has been resigned. Secretary NEWTON, Peter has been resigned. Director LUMBERS, Benjamin Peter has been resigned. Director LUMBERS, Warwick John has been resigned. Director O'LAOUGHLIN, Peter William has been resigned. Director RICH, John David has been resigned. The company operates in "Other manufacturing n.e.c.".


gliderol garage & industrial doors Key Finiance

LIABILITIES £172.77k
-21%
CASH £106.74k
+27%
TOTAL ASSETS £870.83k
+2%
All Financial Figures

Current Directors

Director
DICK, Andrew David
Appointed Date: 14 October 2015
60 years old

Director
ROBERTS, Steven Mark
Appointed Date: 14 October 2015
59 years old

Director
SINCLAIR, Roy William
Appointed Date: 08 January 2016
52 years old

Director
SUMMERFIELD, Daniel Richard
Appointed Date: 14 October 2015
49 years old

Resigned Directors

Secretary
GOWAN, Raymond Ernest
Resigned: 30 April 2002
Appointed Date: 03 June 1997

Secretary
HULLEY, Dorothy
Resigned: 03 June 1997

Secretary
NEWTON, Peter
Resigned: 11 March 2016
Appointed Date: 13 September 2013

Secretary
NEWTON, Peter
Resigned: 10 April 2013
Appointed Date: 01 May 2002

Director
LUMBERS, Benjamin Peter
Resigned: 14 October 2015
Appointed Date: 01 January 1996
58 years old

Director
LUMBERS, Warwick John
Resigned: 18 June 2013
89 years old

Director
O'LAOUGHLIN, Peter William
Resigned: 17 June 2013
Appointed Date: 17 November 2008
71 years old

Director
RICH, John David
Resigned: 31 December 1992
85 years old

Persons With Significant Control

Mr Daniel Richard Summerfield
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Steven Mark Roberts
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew David Dick
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Gliderol Development Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 April 2016
19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
01 Dec 2016
Previous accounting period shortened from 30 June 2016 to 30 April 2016
11 Jul 2016
Registered office address changed from Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF to . Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP on 11 July 2016
11 Mar 2016
Termination of appointment of Peter Newton as a secretary on 11 March 2016
...
... and 130 more events
18 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Dec 1986
Registered office changed on 18/12/86 from: 41 wadeson street london E2 9DP

24 Nov 1986
Certificate of Incorporation

24 Nov 1986
Incorporation

GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED Charges

14 October 2015
Charge code 0207 6659 0011
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Pendingpromise Limited
Description: Contains fixed charge…
10 January 2014
Charge code 0207 6659 0010
Delivered: 15 January 2014
Status: Satisfied on 20 October 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 October 2013
Charge code 0207 6659 0009
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0207 6659 0008
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
2 May 2007
Chattel mortgage
Delivered: 11 May 2007
Status: Satisfied on 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The equipment being decoller 1 s/no GL01-il-001, decoller 2…
31 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the l/h property k/a site no EP181/4…
28 May 2002
Charge by way of assignment of performance bond
Delivered: 30 May 2002
Status: Satisfied on 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interests and rights of the company under a performance…
28 May 2002
Charge by way of assignment of agreements
Delivered: 30 May 2002
Status: Satisfied on 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights,title and interest in and to a building…
5 March 2002
Debenture
Delivered: 15 March 2002
Status: Satisfied on 24 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 June 1997
Mortgage debenture
Delivered: 18 July 1997
Status: Satisfied on 5 April 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 September 1988
Debenture
Delivered: 28 September 1988
Status: Satisfied on 20 June 1998
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…