UKBizDB.co.uk

GLEN FOUNDRY LIMITED

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

This company is commonly known as Glen Foundry Limited. The company was founded 25 years ago and was given the registration number 03754526. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 24530 - Casting of light metals.

Company Information

Name:GLEN FOUNDRY LIMITED
Company Number:03754526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24530 - Casting of light metals

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Spirit Aerosystems, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2RW

Director30 September 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Director30 September 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Director30 September 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Director30 September 2019Active
30 Crossdene Road, Crosshouse, Kilmarnock, KA2 0JU

Secretary01 July 2009Active
53 Waresley Park, Hartlebury, Kidderminster, DY11 7XF

Secretary19 April 1999Active
West End Farm Petersfield Road, Bramdean, Alresford, SO24 0JU

Secretary21 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 April 1999Active
30, Crossdene Road, Crosshouse, Kilmarnock, Scotland, KA2 0JU

Director10 March 2015Active
45 Beach Road, Troon, KA10 6SU

Director19 April 1999Active
Westend Farm House, Bramdean, Alresford, SO24 0JU

Director19 April 1999Active
7, Porter Drive, Kilmarnock, Scotland, KA2 0NA

Director10 March 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 April 1999Active

People with Significant Control

Precision Tooling & Castings Limited
Notified on:19 October 2019
Status:Active
Country of residence:Scotland
Address:10 Spirit Aero Systems, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
J&Lcorrigan Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10, Spirit Aero Systems, Prestwick, Scotland, KA9 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts amended with accounts type small.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.