Company NameGlory International Resources Ltd
DirectorChristine Pybus
Company StatusActive
Company Number07727681
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Previous NameLifestyleengineering Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Christine Pybus
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(9 years after company formation)
Appointment Duration3 years, 8 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Spring Road
Market Weighton
York
YO43 3JH
Director NameMrs Sheila Elaine Granger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Holme Church Lane
Beverley
East Riding Of Yorkshire
HU17 0QL
Director NameMr Trevor Pybus
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spring Road
Market Weighton
East Yorkshire
YO43 3JH

Contact

Websitedockspeed.co.uk

Location

Registered Address2 Spring Road
Market Weighton
York
YO43 3JH
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishMarket Weighton
WardWolds Weighton
Built Up AreaMarket Weighton
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sheila Granger
50.00%
Ordinary
50 at £1Trevor Pybus
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

21 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
19 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(4 pages)
23 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
1 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
31 July 2013Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 31 July 2013 (1 page)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
20 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from Suite 16 Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH England on 10 August 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 August 2011Registered office address changed from 2 Spring Road Market Weighton East Yorkshire YO433JH England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 2 Spring Road Market Weighton East Yorkshire YO433JH England on 3 August 2011 (1 page)