UKBizDB.co.uk

GLENNLEIGH ASSOCIATES LIMITED

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

This company is commonly known as Glennleigh Associates Limited. The company was founded 38 years ago and was given the registration number 02003611. The firm's registered office is in BISHOPS STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:GLENNLEIGH ASSOCIATES LIMITED
Company Number:02003611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1986
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, England, CM23 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

Director31 December 2016Active
Verdemar House, 230 Park View, Whitley Bay, NE26 3QR

Secretary04 September 1998Active
32 Great Pultney Street, London, W1R 3DE

Secretary-Active
5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Director01 October 1999Active
5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Director-Active
32 Great Pultney Street, London, W1R 3DE

Director-Active

People with Significant Control

Mr Glenn Thomas Buck
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Antonia Maria Buck
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-16Gazette

Gazette dissolved liquidation.

Download
2023-01-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-22Insolvency

Liquidation disclaimer notice.

Download
2021-12-08Address

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

Download
2021-12-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-08Resolution

Resolution.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-01-18Address

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

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.