UKBizDB.co.uk

GLENNLEIGH PRINT LIMITED

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

This company is commonly known as Glennleigh Print Limited. The company was founded 21 years ago and was given the registration number 04580454. 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 PRINT LIMITED
Company Number:04580454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2002
End of financial year:31 March 2023
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
5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Director11 November 2003Active
5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Director28 November 2023Active
25, City Road, London, England, EC1Y 1AR

Corporate Secretary01 September 2010Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary04 November 2002Active
18 Hand Court, High Holburn, London, WC1V 6JF

Corporate Secretary06 November 2002Active
21 Wilton Square, London, N1 3DL

Director06 November 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director04 November 2002Active

People with Significant Control

Mr Scott Edwards
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Amanda Edwards
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Change of name

Certificate change of name company.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts amended with made up date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Address

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

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Capital

Capital allotment shares.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.