UKBizDB.co.uk

GLEEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gleen Limited. The company was founded 12 years ago and was given the registration number 08035450. The firm's registered office is in ALTRINCHAM. You can find them at 6 St. Georges Court, Dairyhouse Lane, Altrincham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLEEN LIMITED
Company Number:08035450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6 St. Georges Court, Dairyhouse Lane, Altrincham, England, WA14 5UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O E M Accountancy Ltd, Office 4, Trafalgar House, 110 Manchester Road, Altrincham, United Kingdom, WA14 1NU

Director30 June 2020Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Secretary07 October 2013Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Secretary23 January 2018Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director07 October 2013Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director15 March 2020Active
7, Rushmills, Northampton, England, NN4 7YB

Director15 March 2020Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director07 October 2013Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director18 April 2012Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director18 April 2012Active
Sanderson House, Manor Road, Coventry, CV1 2GF

Director02 October 2017Active
Sanderson House, Manor Road, Coventry, England, CV1 2GF

Director07 October 2013Active
6 St. Georges Court, Dairyhouse Lane, Altrincham, England, WA14 5UA

Director15 March 2020Active

People with Significant Control

Mr Christian Roy Brooks
Notified on:01 July 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O E M Accountancy Ltd, Office 4, Trafalgar House, Altrincham, United Kingdom, WA14 1NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sanderson Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sanderson House, Manor Road, Coventry, England, CV1 2GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Resolution

Resolution.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.