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.
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 | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Spirit Aerosystems, Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2RW | Director | 30 September 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Director | 30 September 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Director | 30 September 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Director | 30 September 2019 | Active |
30 Crossdene Road, Crosshouse, Kilmarnock, KA2 0JU | Secretary | 01 July 2009 | Active |
53 Waresley Park, Hartlebury, Kidderminster, DY11 7XF | Secretary | 19 April 1999 | Active |
West End Farm Petersfield Road, Bramdean, Alresford, SO24 0JU | Secretary | 21 June 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 June 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 April 1999 | Active |
30, Crossdene Road, Crosshouse, Kilmarnock, Scotland, KA2 0JU | Director | 10 March 2015 | Active |
45 Beach Road, Troon, KA10 6SU | Director | 19 April 1999 | Active |
Westend Farm House, Bramdean, Alresford, SO24 0JU | Director | 19 April 1999 | Active |
7, Porter Drive, Kilmarnock, Scotland, KA2 0NA | Director | 10 March 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts amended with accounts type small. | Download |
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Officers | Change person director company with change date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-19 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-04 | Officers | Appoint person director company with name date. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.