UKBizDB.co.uk

GLENDALE ENGINEERING (MILFIELD) LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director13 February 2015Active
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

Director19 July 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-15Address

Change registered office address company with date old address new address.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Incorporation

Memorandum articles.

Download
2019-06-28Resolution

Resolution.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-06-18Capital

Capital cancellation shares.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-18Capital

Capital return purchase own shares.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.