UKBizDB.co.uk

GLENAIR UK LIMITED

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

This company is commonly known as Glenair Uk Limited. The company was founded 49 years ago and was given the registration number 01198102. The firm's registered office is in MANSFIELD. You can find them at 40 Lower Oakham Way, Oakham Business Park, Mansfield, Nottinghamshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:GLENAIR UK LIMITED
Company Number:01198102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1975
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:40 Lower Oakham Way, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Rupert Street, Lower Pilsley, Chesterfield, England, S45 8DB

Secretary10 October 2016Active
4260, Palmero Drive, Los Angeles, United States,

Director27 September 2021Active
5, Lawnswood Close, Etwall, Derby, England, DE65 6QH

Director08 April 1999Active
92 Westbourne Road, Sheffield, S10 2QT

Secretary17 July 1996Active
27 Linden Road, Forest Town, Mansfield, NG19 0EL

Secretary15 May 2000Active
14 Fairlawns, Mansfield, NG18 3EP

Secretary22 February 1994Active
30 Thoresby Avenue, Kirkby In Ashfield, Nottingham, NG17 7LY

Secretary-Active
92 Westbourne Road, Sheffield, S10 2QT

Director17 July 1996Active
27 Linden Road, Forest Town, Mansfield, NG19 0EL

Director-Active
Job's Croft, Butt Lane, Maplebeck, Newark, England, NG22 0BQ

Director-Active
Hasengarten 3, 6370 Oberursel 4, Western Germany,

Director-Active
Fourways Cottage, Chapel Lane, Farnsfield, NG22 8JW

Director26 September 1994Active
PO BOX 2285, Rancho Santa Fe California, America, 92067

Director08 February 1993Active
1211 Air Way, Glendale California 91201, Usa, FOREIGN

Director09 December 1997Active
350 South Arroyo Boulevard, Pasadena, America 91105,

Director01 April 2001Active
30 Thoresby Avenue, Kirkby In Ashfield, Nottingham, NG17 7LY

Director-Active
30 Thoresby Avenue, Kirkby In Ashfield, Nottingham, NG17 7LY

Director-Active
Tyler House 1 Thames Gate, Laleham, TW18 2SZ

Director-Active
6 Eden Low Mansfield Woodhouse, Mansfield, NG19 9RA

Director-Active
2989 Torito Road, Montecito, U S A, 93108

Director26 September 1994Active

People with Significant Control

Mr James Docheray Jameson
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:American
Country of residence:United States
Address:1650 Camina Del Mar, Del Mar, California, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-29Accounts

Accounts with accounts type group.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type group.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type group.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type group.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Change person director company with change date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type group.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type group.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Officers

Change person secretary company with change date.

Download
2017-06-20Accounts

Accounts with accounts type group.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Officers

Appoint person secretary company with name date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.