This company is commonly known as Glendale Builders Limited. The company was founded 19 years ago and was given the registration number 05402183. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 161b Creek Road, March, Cambridgeshire, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | GLENDALE BUILDERS LIMITED |
---|---|---|
Company Number | : | 05402183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2005 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 161b Creek Road, March, Cambridgeshire, PE15 8RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Lily Avenue, Wimblington, March, England, PE15 0WS | Secretary | 23 March 2005 | Active |
6 Granary Close, Godmanchester, Huntingdon, England, PE29 2JP | Director | 24 March 2014 | Active |
43 Lily Avenue, Wimblington, March, England, PE15 0WS | Director | 23 March 2005 | Active |
43 Lily Avenue, Wimblington, March, England, PE15 0WS | Director | 23 March 2005 | Active |
6 Granary Close, Godmanchester, Huntingdon, England, PE29 2JP | Director | 24 March 2014 | Active |
Geoffrey George Spencer | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Granary Close, Huntingdon, England, PE29 2JP |
Nature of control | : |
|
Geoffrey George Spencer | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Granary Close, Godmanchester, Huntingdon, England, PE29 2JP |
Nature of control | : |
|
Mrs Celia Jean Spencer | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Granary Close, Huntingdon, England, PE29 2JP |
Nature of control | : |
|
Mrs Jennifer Margaret Towler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 Lily Avenue, Wimblington, March, England, PE15 0WS |
Nature of control | : |
|
Roy Sidney Towler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 Lily Avenue, Wimblington, March, England, PE15 0WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-11 | Dissolution | Dissolution application strike off company. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Accounts | Change account reference date company previous extended. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Officers | Change person secretary company with change date. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.