UKBizDB.co.uk

GLYN HOPKIN LIMITED

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

This company is commonly known as Glyn Hopkin Limited. The company was founded 31 years ago and was given the registration number 02756516. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GLYN HOPKIN LIMITED
Company Number:02756516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:10 Queen Street Place, London, United Kingdom, EC4R 1AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
279-289, London Road, Romford, RM7 9NP

Director31 March 2003Active
279-289, London Road, Romford, United Kingdom, RM7 9NP

Director01 November 2019Active
279-289, London Road, Romford, RM7 9NP

Director01 August 1995Active
279-289, London Road, Romford, United Kingdom, RM7 9NP

Director01 October 2022Active
279-289, London Road, Romford, Essex, United Kingdom, RM7 9NP

Director16 January 2017Active
279-289, London Road, Romford, RM7 9NP

Director28 October 1992Active
279-289, London Road, Romford, RM7 9NP

Director31 March 2003Active
279-289, London Road, Romford, United Kingdom, RM7 9NP

Director01 July 2016Active
279-289, London Road, Romford, RM7 9NP

Director01 November 1996Active
6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU

Director01 October 2022Active
279-289, London Road, Romford, RM7 9NP

Secretary31 March 2003Active
279-289, London Road, Romford, United Kingdom, RM7 9NP

Secretary16 January 2017Active
25 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE

Secretary28 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 October 1992Active
Sorrells Farm House, Boyton End Thaxted, Great Dunmow, RM2 6RD

Director02 April 2002Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director01 February 2011Active
279-289, London Road, Romford, RM7 9NP

Director04 August 2009Active
279-289, London Road, Romford, United Kingdom, RM7 9NP

Director01 November 2019Active
279-289, London Road, Romford, RM7 9NP

Director04 August 2009Active
279-289, London Road, Romford, United Kingdom, RM7 9NP

Director01 April 2014Active
279-289, London Road, Romford, United Kingdom, RM7 9NP

Director01 November 2014Active
279-289, London Road, Romford, United Kingdom, RM7 9NP

Director01 April 2014Active
25 Mymms Drive, Brookmans Park, Hatfield, AL9 7AE

Director28 October 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 October 1992Active

People with Significant Control

Glyn Hopkin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1AG
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

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

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.