Company NameGlovers Transport Limited
Company StatusDissolved
Company Number05805914
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)
Dissolution Date3 June 2021 (2 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Shaun Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elm Road
Abram
Wigan
Lancashire
WN2 5XG
Secretary NameMrs Joanne Ray Turner
NationalityBritish
StatusClosed
Appointed04 May 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Elm Road
Abram
Wigan
Lancashire
WN2 5XG
Director NameMrs Joanne Ray Turner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elm Road
Abram
Wigan
Lancashire
WN2 5XG
Director NameMs Louise Williams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(6 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lane Head Avenue
Lowton
Warrington
WA3 2TB
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitegloverstransport.co.uk

Location

Registered AddressBell Advisory Tenth Floor 3 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

33 at £1Joanne Turner
33.33%
Ordinary
33 at £1Louise Williams
33.33%
Ordinary
33 at £1Shaun Turner
33.33%
Ordinary

Financials

Year2014
Net Worth£7,178
Cash£5
Current Liabilities£156,376

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

15 October 2009Delivered on: 16 October 2009
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 October 2009Delivered on: 16 October 2009
Satisfied on: 29 June 2011
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 99
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 99
(6 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 99
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99
(6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 99
(6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
18 December 2012Appointment of Ms Louise Williams as a director (2 pages)
18 December 2012Appointment of Mrs Joanne Ray Turner as a director (2 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 October 2010Registered office address changed from 6 Elm Road Abram Wigan Lancashire WN2 5XG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 6 Elm Road Abram Wigan Lancashire WN2 5XG on 6 October 2010 (1 page)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Shaun Turner on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Shaun Turner on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Register inspection address has been changed (1 page)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2009Return made up to 04/05/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 June 2007Return made up to 04/05/07; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
4 May 2006Incorporation (14 pages)