UKBizDB.co.uk

GLENFERN ASSOCIATES LIMITED

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

This company is commonly known as Glenfern Associates Limited. The company was founded 19 years ago and was given the registration number 05197651. The firm's registered office is in STOCKPORT. You can find them at Heron House, 39-41 Higher Bents Lane Bredbury, Stockport, Cheshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GLENFERN ASSOCIATES LIMITED
Company Number:05197651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Heron House, 39-41 Higher Bents Lane Bredbury, Stockport, Cheshire, SK6 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Church Lane, Woodford, Stockport, SK7 1RQ

Secretary08 September 2004Active
11 Church Lane, Woodford, Stockport, SK7 1RQ

Director08 September 2004Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary04 August 2004Active
46 Turnberry Drive, Wilmslow, Stockport, England, SK9 2QN

Director12 October 2004Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director04 August 2004Active

People with Significant Control

Mr John David Cooke
Notified on:04 August 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Heron House, Stockport, SK6 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Mary Cooke
Notified on:04 August 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:24a Market Street, Disley, Stockport, United Kingdom, SK12 2AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ambrose Cooke
Notified on:04 August 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:24a Market Street, Disley, Stockport, United Kingdom, SK12 2AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Address

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

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Officers

Change person director company with change date.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.