Company NameGlittering Strategies Limited
Company StatusActive - Proposal to Strike off
Company Number04666278
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Previous NamePlatinum Stairlifts Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Burns
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moor Lane
Huddersfield
Yorkshire
HD4 7HA
Director NameDavid Cavser
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Talbot Street
Rugeley
Staffordshire
WS15 2EG
Director NameMr Timothy Craig Frear
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walled Garden Carr Head Lane
Crosshills
Keighley
West Yorkshire
BD22 0LD
Secretary NameTimothy Craig Frear
NationalityBritish
StatusCurrent
Appointed17 February 2003(4 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walled Garden Carr Head Lane
Crosshills
Keighley
West Yorkshire
BD22 0LD
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameSteven Gray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 days after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Keighley Road
Cowling
Keighley
West Yorkshire
BD22 0BH

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

60 at £1Timothy Craig Frear
60.00%
Ordinary
25 at £1David Burns
25.00%
Ordinary
15 at £1David Causer
15.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2023 (1 year, 2 months ago)
Next Return Due27 February 2024 (overdue)

Filing History

16 May 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
18 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
27 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
19 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
26 October 2011Secretary's details changed for Timothy Craig Frear on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Timothy Craig Frear on 25 October 2011 (2 pages)
26 October 2011Secretary's details changed for Timothy Craig Frear on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Timothy Craig Frear on 25 October 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 May 2010Termination of appointment of Steven Gray as a director (2 pages)
7 May 2010Termination of appointment of Steven Gray as a director (2 pages)
17 February 2010Director's details changed for David Burns on 13 February 2010 (2 pages)
17 February 2010Director's details changed for David Cavser on 13 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for David Cavser on 13 February 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for David Burns on 13 February 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
13 February 2009Return made up to 13/02/09; full list of members (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2008Company name changed platinum stairlifts LIMITED\certificate issued on 11/04/08 (2 pages)
7 April 2008Company name changed platinum stairlifts LIMITED\certificate issued on 11/04/08 (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 March 2007Return made up to 13/02/07; full list of members (9 pages)
1 March 2007Return made up to 13/02/07; full list of members (9 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 March 2006Return made up to 13/02/06; full list of members (9 pages)
30 March 2006Return made up to 13/02/06; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
22 February 2005Return made up to 13/02/05; full list of members (9 pages)
22 February 2005Return made up to 13/02/05; full list of members (9 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 February 2004Return made up to 13/02/04; full list of members (8 pages)
13 February 2004Return made up to 13/02/04; full list of members (8 pages)
9 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
13 February 2003Incorporation (15 pages)
13 February 2003Incorporation (15 pages)