Warning: file_put_contents(c/66edbc3f3b34ae815f0d5d2bd3ccc640.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Glenmoor Engineering Limited, DL5 6ZE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLENMOOR ENGINEERING LIMITED

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

This company is commonly known as Glenmoor Engineering Limited. The company was founded 11 years ago and was given the registration number 08447090. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, Co. Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLENMOOR ENGINEERING LIMITED
Company Number:08447090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 & 9 Parsons Court, Welbury Way, Newton Aycliffe, Co. Durham, United Kingdom, DL5 6ZE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Glenmoor, Hebburn, United Kingdom, NE31 1DE

Director15 March 2013Active
52 Glenmoor, Hebburn, England, NE31 1DE

Director31 March 2017Active

People with Significant Control

Mr Andrew Crawford
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:18 Saint Lukeæs Place, Hebburn, United Kingdom, NE31 1RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Suzanne Crawford
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:English
Country of residence:England
Address:52 Glenmoor, Hebburn, England, NE31 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-15Address

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

Download
2021-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-14Resolution

Resolution.

Download
2021-12-14Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Capital

Capital allotment shares.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-07-04Address

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

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.