UKBizDB.co.uk

GLENSOUND ELECTRONICS LIMITED

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

This company is commonly known as Glensound Electronics Limited. The company was founded 46 years ago and was given the registration number 01347507. The firm's registered office is in MAIDSTONE. You can find them at 6 Brooks Place, , Maidstone, Kent. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:GLENSOUND ELECTRONICS LIMITED
Company Number:01347507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1978
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:6 Brooks Place, Maidstone, Kent, England, ME14 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Brooks Place, Maidstone, England, ME14 1HE

Director25 October 2019Active
Penn Oast, Manor Lane, Hollingbourne, Maidstone, ME17 1UN

Director01 January 2005Active
6, Brooks Place, Maidstone, England, ME14 1HE

Director26 April 2019Active
6, Brooks Place, Maidstone, England, ME14 1HE

Director20 September 2019Active
Sunn Lodge, Weavering Street, Weavering, Maidstone, ME14 5JS

Secretary-Active
Sunn Lodge, Weavering Street, Weavering, Maidstone, ME14 5JS

Director-Active
Sunn Lodge, Weavering Street, Weavering, Maidstone, ME14 5JS

Director-Active

People with Significant Control

Mr Leonard George Davis
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:England
Address:6, Brooks Place, Maidstone, England, ME14 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin George Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:6, Brooks Place, Maidstone, England, ME14 1HE
Nature of control:
  • Ownership of shares 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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Address

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

Download

Copyright © 2024. All rights reserved.