Glendale Transport Uk Limited SOUTH SHIELDS


Glendale Transport Uk started in year 2000 as Private Limited Company with registration number 03945917. The Glendale Transport Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in South Shields at Unit 3 Throckley Way. Postal code: NE34 0NU.

At the moment there are 4 directors in the the firm, namely Glenn D., Norman M. and Jamie M. and others. In addition one secretary - Louise A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NE34 0NU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1009596 . It is located at Unit 3, Throckley Way, South Shields with a total of 35 carsand 25 trailers.

Glendale Transport Uk Limited Address / Contact

Office Address Unit 3 Throckley Way
Office Address2 Middlefields Ind Estate
Town South Shields
Post code NE34 0NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03945917
Date of Incorporation Mon, 13th Mar 2000
Industry Freight transport by road
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Louise A.

Position: Secretary

Appointed: 12 April 2021

Glenn D.

Position: Director

Appointed: 06 April 2015

Norman M.

Position: Director

Appointed: 03 June 2011

Jamie M.

Position: Director

Appointed: 20 October 2004

Marjorie M.

Position: Director

Appointed: 13 March 2000

John C.

Position: Secretary

Appointed: 27 February 2005

Resigned: 11 April 2021

Glenn D.

Position: Director

Appointed: 01 March 2001

Resigned: 21 January 2013

Dale D.

Position: Director

Appointed: 01 March 2001

Resigned: 10 February 2011

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2000

Resigned: 13 March 2000

Kelly F.

Position: Secretary

Appointed: 13 March 2000

Resigned: 27 February 2005

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 13 March 2000

Resigned: 13 March 2000

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Glendale Transport Holdings Limited from South Shields, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jamie D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Glenn D., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Glendale Transport Holdings Limited

Unit 3 Throckley Way, Middlefields Industrial Estate, South Shields, NE34 0NU, England

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered The Register Of Companies
Registration number 12694457
Notified on 23 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie D.

Notified on 27 April 2016
Ceased on 23 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Glenn D.

Notified on 27 April 2016
Ceased on 23 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Unit 3
Address Throckley Way , Middlefields Industrial Estate
City South Shields
Post code NE34 0NU
Vehicles 35
Trailers 25

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, October 2023
Free Download (9 pages)

Company search

Advertisements