Background WavePink WaveYellow Wave

GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED (02076659)

GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED (02076659) is an active UK company. incorporated on 24 November 1986. with registered office in Peterlee. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED has been registered for 39 years.

Company Number
02076659
Status
active
Type
ltd
Incorporated
24 November 1986
Age
39 years
Address
. Kitching Road, Peterlee, SR8 2HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED

GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED is an active company incorporated on 24 November 1986 with the registered office located in Peterlee. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED was registered 39 years ago.(SIC: 32990, 46900)

Status

active

Active since 39 years ago

Company No

02076659

LTD Company

Age

39 Years

Incorporated 24 November 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

GLIDEROL ROLLER DOORS LIMITED
From: 29 January 1987To: 15 September 2004
MONEYPRICE LIMITED
From: 24 November 1986To: 29 January 1987
Contact
Address

. Kitching Road North West Industrial Estate Peterlee, SR8 2HP,

Previous Addresses

Davy Drive North West Industrial Estate Peterlee Co Durham SR8 2JF
From: 24 November 1986To: 11 July 2016
Timeline

29 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Nov 86
Director Left
Jun 13
Director Left
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Funding Round
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Feb 22
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Second Filing Notification Of A Person With Significant Control
27 June 2019
RP04PSC01RP04PSC01
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Resolution
3 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Medium
3 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Medium
16 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Medium
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Medium
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
23 April 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 May 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
9 September 2007
AAAnnual Accounts
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Medium
31 May 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
23 March 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
287Change of Registered Office
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 April 2002
AAAnnual Accounts
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
20 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 August 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
8 April 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
22 March 1990
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
6 April 1989
225(1)225(1)
Legacy
31 March 1989
363363
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
10 October 1988
287Change of Registered Office
Legacy
10 October 1988
288288
Legacy
28 September 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
PUC 2PUC 2
Legacy
7 July 1988
288288
Legacy
16 February 1988
288288
Legacy
26 January 1988
123Notice of Increase in Nominal Capital
Resolution
26 January 1988
RESOLUTIONSResolutions
Legacy
26 January 1988
PUC 2PUC 2
Certificate Change Of Name Company
29 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
18 December 1986
287Change of Registered Office
Incorporation Company
24 November 1986
NEWINCIncorporation
Certificate Incorporation
24 November 1986
CERTINCCertificate of Incorporation