This company is commonly known as Glendale Engineering (milfield) Limited. The company was founded 40 years ago and was given the registration number 01815080. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 32 Brenkley Way Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | GLENDALE ENGINEERING (MILFIELD) LIMITED |
---|---|---|
Company Number | : | 01815080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1984 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Brenkley Way Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Secretary | - | Active |
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | 13 February 2015 | Active |
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | - | Active |
32 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, England, NE13 6DS | Director | - | Active |
C/O Azets, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LS | Director | 19 July 2016 | Active |
Mr Gordon Andrew Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS |
Nature of control | : |
|
Mr Graeme Stuart Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Azets, Bulman House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Officers | Change person director company with change date. | Download |
2023-06-07 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Incorporation | Memorandum articles. | Download |
2019-06-28 | Resolution | Resolution. | Download |
2019-06-26 | Capital | Capital allotment shares. | Download |
2019-06-18 | Capital | Capital cancellation shares. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2019-06-18 | Capital | Capital return purchase own shares. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.