UKBizDB.co.uk

GLINWELL MARKETING LIMITED

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

This company is commonly known as Glinwell Marketing Limited. The company was founded 29 years ago and was given the registration number 02974750. The firm's registered office is in MILTON KEYNES. You can find them at C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:GLINWELL MARKETING LIMITED
Company Number:02974750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:C/o Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director09 January 2009Active
C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director09 January 2009Active
Felicia Nursery Avey Lane, Waltham Abbey, EN9 3QH

Secretary17 January 1995Active
Lisa House, Netherhall Road, Roydon, Harlow, CM19 5JP

Secretary09 July 1996Active
315 Saint Albans Road West, Hatfield, AL10 9RJ

Secretary17 January 1995Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary06 October 1994Active
Felicia Nursery Avey Lane, Waltham Abbey, EN9 3QH

Director17 January 1995Active
Lisa House, Netherhall Road, Roydon, Harlow, CM19 5JP

Director17 January 1995Active
315 Saint Albans Road West, Hatfield, AL10 9RJ

Director17 January 1995Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director06 October 1994Active

People with Significant Control

Glinwell Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Mazars Llp, 160 Midsummer Boulevard, Milton Keynes, England, MK9 1FF
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 (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
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2018-11-30Accounts

Change account reference date company previous shortened.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-03-09Officers

Change person director company with change date.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-26Accounts

Accounts with accounts type full.

Download
2016-01-25Address

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

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Address

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

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.