UKBizDB.co.uk

GLEN ELECTRIC LIMITED

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

This company is commonly known as Glen Electric Limited. The company was founded 50 years ago and was given the registration number NI009677. The firm's registered office is in WARRENPOINT ROAD NEWRY. You can find them at Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:GLEN ELECTRIC LIMITED
Company Number:NI009677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1973
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64202 - Activities of production holding companies
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down, BT34 2QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Secretary30 March 2017Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Director01 October 2021Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Director20 August 2021Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Director12 April 2016Active
15 Dundrine Road, Castlewellan, Co Down,

Secretary24 August 1973Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Secretary05 May 2009Active
2 Cloneden, Dallan Road, Warrenpoint, BT34 3FT

Director24 August 1973Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Director27 January 2017Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Director16 August 2006Active
17 Whitemoss Road, East Kilbride, Glasgow,

Director24 August 1973Active
15 Dundrine Road, Castlewellan, Co Down, BT31 9EX

Director24 August 1973Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Director27 January 2017Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Director15 December 1997Active
Rampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, BT34 2QU

Director17 July 1991Active
Mullaharlin Road, Dundalk, Co Louth,

Director24 August 1973Active
Glen Lodge, No 9 Longhworth Drive, Maidenhead, SL6 8XA

Director24 August 1973Active
2 Cairnmore Crescent, Lisburn, Co Antrim, BT28 2DE

Director24 August 1973Active

People with Significant Control

Mr Martin Naughton
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:Irish
Address:Rampart Road, Warrenpoint Road Newry, BT34 2QU
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Change person director company with change date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Capital

Capital return purchase own shares.

Download
2023-11-01Capital

Capital return purchase own shares.

Download
2023-09-14Capital

Capital cancellation shares.

Download
2023-09-14Resolution

Resolution.

Download
2023-09-14Resolution

Resolution.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type group.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Accounts with accounts type group.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Accounts

Accounts with accounts type group.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type group.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.