UKBizDB.co.uk

GLENNANS LTD

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

This company is commonly known as Glennans Ltd. The company was founded 36 years ago and was given the registration number 02220633. The firm's registered office is in SLOUGH. You can find them at Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLENNANS LTD
Company Number:02220633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1988
End of financial year:30 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE

Director25 March 2019Active
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE

Director25 March 2019Active
Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, England, SL1 2BE

Director13 August 2018Active
Tricorn House, Five Ways Hagley Road, Birmingham, B16 8TP

Secretary-Active
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ

Secretary06 February 2017Active
1 The Meridian Penarth Portway, Penarth Marina, Penarth, CF64 1SQ

Secretary08 November 1991Active
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ

Secretary20 December 2011Active
Dovefields, Uttoxeter, Staffordshire, ST14 8HU

Secretary29 May 2008Active
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ

Director06 February 2017Active
3, Walnut Lane, Hartford, CW8 1QN

Director05 November 2008Active
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ

Director24 July 2017Active
Holme Lea Silver Lane, Marchington, Uttoxeter, ST14 8LD

Director-Active
6 Windmill Drive, Marchington, Uttoxeter, ST14 8JP

Director31 December 1995Active
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ

Director01 August 2004Active
20, Witley Avenue, Solihull, United Kingdom, B91 3JD

Director01 August 2004Active
1 The Meridian Penarth Portway, Penarth Marina, Penarth, CF64 1SQ

Director-Active
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ

Director20 December 2011Active
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ

Director20 December 2011Active
113, Shobnall Road, Burton-On-Trent, United Kingdom, DE14 2BB

Director01 August 2004Active
Tyrrells Court, Stretford Bridge, Leominster, HR6 9DQ

Director06 February 2017Active
Tyrrells Court, Stretford Bridge, Leominster, United Kingdom, HR6 9DQ

Director20 December 2011Active

People with Significant Control

Kp Snacks Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:3-9, Albert Street, Slough, England, SL1 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Tyrrells Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tyrrells Court, Stretford Bridge, Leominster, England, HR6 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-08-26Restoration

Restoration order of court.

Download
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2020-03-23Dissolution

Dissolution application strike off company.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Address

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

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Capital

Legacy.

Download
2019-03-28Capital

Capital statement capital company with date currency figure.

Download
2019-03-28Insolvency

Legacy.

Download
2019-03-28Resolution

Resolution.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Change account reference date company current extended.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.