GLOVERS BUSINESS SUPPLIES LIMITED
WALSALL OFFICE PRODUCTS LIMITED GLOVERS BUSINESS SUPPLIES LIMITED

Hellopages » West Midlands » Walsall » WS1 2LT

Company number 02591202
Status Active
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address 20 BIRMINGHAM ROAD, WALSALL, WEST MIDLANDS, WS1 2LT
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 110 . The most likely internet sites of GLOVERS BUSINESS SUPPLIES LIMITED are www.gloversbusinesssupplies.co.uk, and www.glovers-business-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Glovers Business Supplies Limited is a Private Limited Company. The company registration number is 02591202. Glovers Business Supplies Limited has been working since 13 March 1991. The present status of the company is Active. The registered address of Glovers Business Supplies Limited is 20 Birmingham Road Walsall West Midlands Ws1 2lt. The company`s financial liabilities are £21.34k. It is £-28.95k against last year. The cash in hand is £41.08k. It is £0.36k against last year. And the total assets are £114.56k, which is £-26.91k against last year. BATES, Melva Ann is a Secretary of the company. BATES, Richard John is a Director of the company. Secretary BATES, Michael John has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary KENDRAY, Jacqueline has been resigned. Director BATES, Michael John has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director KENDRAY, Jacqueline has been resigned. Director POXON, Brian Joseph has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


glovers business supplies Key Finiance

LIABILITIES £21.34k
-58%
CASH £41.08k
+0%
TOTAL ASSETS £114.56k
-20%
All Financial Figures

Current Directors

Secretary
BATES, Melva Ann
Appointed Date: 20 March 1996

Director
BATES, Richard John
Appointed Date: 01 January 2007
55 years old

Resigned Directors

Secretary
BATES, Michael John
Resigned: 20 March 1996
Appointed Date: 06 April 1992

Nominee Secretary
BREWER, Suzanne
Resigned: 22 May 1991
Appointed Date: 13 March 1991

Secretary
KENDRAY, Jacqueline
Resigned: 06 April 1992
Appointed Date: 22 May 1991

Director
BATES, Michael John
Resigned: 18 July 2010
Appointed Date: 06 April 1992
84 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 22 May 1991
Appointed Date: 13 March 1991
73 years old

Director
KENDRAY, Jacqueline
Resigned: 06 April 1992
78 years old

Director
POXON, Brian Joseph
Resigned: 06 April 1992
Appointed Date: 22 May 1991
73 years old

Persons With Significant Control

Mr Richard John Bates
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Jane Jackson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOVERS BUSINESS SUPPLIES LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 110

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 110

...
... and 60 more events
10 Jun 1991
Registered office changed on 10/06/91 from: somerset house, temple street, birmingham, west midlands B2 5DP

10 Jun 1991
Ad 22/05/91--------- £ si 2@1=2 £ ic 2/4

20 May 1991
Company name changed pinnacle supplies LIMITED\certificate issued on 21/05/91

20 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Mar 1991
Incorporation