Active - Proposal to Strike off
Company Information for SEVERN GLOCON TECHNOLOGIES LIMITED
2nd Floor 65 London Road, 65 LONDON ROAD, Gloucester, GL1 3HF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
SEVERN GLOCON TECHNOLOGIES LIMITED | ||||
Legal Registered Office | ||||
2nd Floor 65 London Road 65 LONDON ROAD Gloucester GL1 3HF Other companies in GL2 | ||||
Previous Names | ||||
|
Company Number | 04819753 | |
---|---|---|
Company ID Number | 04819753 | |
Date formed | 2003-07-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 29/03/2023 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-14 04:06:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE MORTIMER CRITCHLEY |
||
CHRISTOPHER CHARLES POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARS MARCUS HANSSON |
Director | ||
BRIAN KEVIN GREEN |
Director | ||
DAVID BLACKLAW |
Director | ||
GUNNAR DOLVEN |
Director | ||
NIGEL PHILLIP JAMES HALLADAY |
Director | ||
LAURAINE LEIGH TAMBLYN |
Company Secretary | ||
KJELL MARKMAN |
Director | ||
CATHERINE ANN TREGEAR |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QTRCO-SG LTD | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
SMART COMPONENT TECHNOLOGIES LIMITED | Director | 2015-03-30 | CURRENT | 2011-12-12 | Active | |
61 BELLEVUE CRESCENT MANAGEMENT COMPANY LTD | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
SUV UTILITIES VALVES LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
LEEDS VALVE CO. LIMITED | Director | 2013-06-05 | CURRENT | 2013-06-05 | Dissolved 2015-02-17 | |
L.B. BENTLEY LIMITED | Director | 2012-05-31 | CURRENT | 1972-06-28 | Active | |
MARS VALVE UK LIMITED | Director | 2011-04-28 | CURRENT | 2000-01-27 | Active | |
IONEX SG LIMITED | Director | 2011-02-24 | CURRENT | 2011-02-24 | Active | |
QUANTAPOINT EUROPE LIMITED | Director | 2010-08-27 | CURRENT | 2010-08-27 | Active - Proposal to Strike off | |
SEVERN GLOCON (ABERDEEN) LTD | Director | 2010-03-16 | CURRENT | 2010-03-16 | Active | |
SEVERN DRIVES & ENERGY LIMITED | Director | 2008-07-30 | CURRENT | 2004-06-10 | Active | |
THE SAFETY KNIFE CO. LTD. | Director | 2004-07-11 | CURRENT | 1993-06-15 | Active | |
SEVERN UNIVAL LIMITED | Director | 1998-03-16 | CURRENT | 1981-05-27 | Active | |
FLAVOURING RESOURCES LIMITED | Director | 1992-05-15 | CURRENT | 1989-05-15 | Active | |
SEVERN GLOCON LIMITED | Director | 1992-03-31 | CURRENT | 1961-03-30 | Active | |
SEVERN GLOCON GROUP LIMITED | Director | 1991-12-31 | CURRENT | 1987-05-28 | Liquidation | |
L.B. BENTLEY LIMITED | Director | 2012-05-31 | CURRENT | 1972-06-28 | Active | |
PENNANT EBT TRUSTEE LIMITED | Director | 2010-11-03 | CURRENT | 2010-01-13 | Active - Proposal to Strike off | |
PENNANT RAIL HOLDINGS LIMITED | Director | 1999-12-21 | CURRENT | 1999-06-04 | Active | |
PENNANT SOFTWARE SERVICES LIMITED | Director | 1999-12-21 | CURRENT | 1999-05-18 | Active - Proposal to Strike off | |
SEVERN UNIVAL LIMITED | Director | 1998-03-16 | CURRENT | 1981-05-27 | Active | |
PENNANT INTERNATIONAL GROUP PLC | Director | 1996-04-18 | CURRENT | 1996-04-18 | Active | |
SEVERN GLOCON LIMITED | Director | 1996-03-26 | CURRENT | 1961-03-30 | Active | |
THE GREAT BRITISH CARD COMPANY PLC | Director | 1991-10-05 | CURRENT | 1980-07-29 | Liquidation | |
PENNANT INTERNATIONAL LIMITED | Director | 1991-06-22 | CURRENT | 1958-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
CESSATION OF CRITCHLEY ENGINEERING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Glevum Components Limited as a person with significant control on 2023-02-21 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES POWELL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/21 FROM Olympus Park Olympus Park Quedgeley Gloucester GL2 4NF | |
PSC02 | Notification of Critchley Engineering Group Limited as a person with significant control on 2021-03-31 | |
PSC07 | CESSATION OF MAURICE MORTIMER CRITCHLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/03/19 | |
RES15 | CHANGE OF COMPANY NAME 09/01/23 | |
CERTNM | COMPANY NAME CHANGED SEVERN SUBSEA TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/09/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS MARCUS HANSSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KEVIN GREEN | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LARS MARCUS HANSSON | |
AP01 | DIRECTOR APPOINTED MR BRIAN KEVIN GREEN | |
RES15 | CHANGE OF NAME 11/09/2013 | |
CERTNM | Company name changed calidus engineering LTD\certificate issued on 12/09/13 | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES POWELL | |
AP01 | DIRECTOR APPOINTED MR MAURICE MORTIMER CRITCHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUNNAR DOLVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLAW | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM RESEARCH CENTRE 6 JON DAVEY DRIVE TRELEIGH INDUSTRIAL ESTATE REDRUTH CORNWALL TR16 4AX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HALLADAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURAINE TAMBLYN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURAINE LEIGH TAMBLYN / 01/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PHILLIP JAMES HALLADAY / 01/07/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID BLACKLAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KJELL MARKMAN | |
AP01 | DIRECTOR APPOINTED MR KJELL MARKMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM UNIT 7A TREGONIGGIE INDUSTRIAL ESTATE FALMOUTH CORNWALL TR11 4SN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 03/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUNNAR DOLVEN / 03/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 07/12/2007 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/12/07--------- £ SI 20@1=20 £ IC 100/120 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/11/07--------- £ SI 99@1=99 £ IC 1/100 | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
CHATTEL MORTGAGE | Satisfied | COLIN STUART PAYNE AND GILLIAN SHEILA PAYNE | |
LEGAL CHARGE | Satisfied | PAYNE PRECISION ENGINEERING LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as SEVERN GLOCON TECHNOLOGIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85114000 | Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines | ||
![]() | 90262080 | Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators) | ||
![]() | 90262080 | Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators) | ||
![]() | 84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | ||
![]() | 85366930 | Plugs and sockets for a voltage of <= 1.000 V, for printed circuits | ||
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | ||
![]() | 85359000 | Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537) | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | ||
![]() | 85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | ||
![]() | 85366910 | Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables | ||
![]() | 85366910 | Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables | ||
![]() | 85366910 | Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables | ||
![]() | 85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | ||
![]() | 84314300 | Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s. | ||
![]() | 90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |