Glengariff Company Limited ESSEX


Glengariff Company started in year 1995 as Private Limited Company with registration number 03068591. The Glengariff Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Essex at 45 Freeland Road. Postal code: CO15 1LX.

At present there are 3 directors in the the company, namely Shailja S., Aruna V. and Anup S.. In addition one secretary - Anup S. - is with the firm. Currenlty, the company lists one former director, whose name is Sohan V. and who left the the company on 8 January 2002. In addition, there is one former secretary - Sohan V. who worked with the the company until 1 January 2001.

Glengariff Company Limited Address / Contact

Office Address 45 Freeland Road
Office Address2 Clacton On Sea
Town Essex
Post code CO15 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03068591
Date of Incorporation Thu, 15th Jun 1995
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Anup S.

Position: Secretary

Appointed: 01 January 2001

Shailja S.

Position: Director

Appointed: 24 July 1998

Aruna V.

Position: Director

Appointed: 15 June 1995

Anup S.

Position: Director

Appointed: 15 June 1995

Sohan V.

Position: Secretary

Appointed: 15 June 1995

Resigned: 01 January 2001

Nominee Directors Ltd

Position: Nominee Director

Appointed: 15 June 1995

Resigned: 15 June 1995

Sohan V.

Position: Director

Appointed: 15 June 1995

Resigned: 08 January 2002

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 15 June 1995

Resigned: 15 June 1995

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Anup S. The abovementioned PSC and has 50,01-75% shares.

Anup S.

Notified on 31 May 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand92 69588 49353 29098 676113 27386 438
Current Assets128 50095 75257 592110 228148 432115 218
Debtors35 8057 2594 30211 55235 15928 780
Net Assets Liabilities704 455687 720634 970647 179699 444653 372
Other Debtors  4 3024 3024 30212 985
Property Plant Equipment1 404 0401 368 8451 335 6311 291 9431 279 4601 299 353
Other
Accumulated Depreciation Impairment Property Plant Equipment709 709751 731795 944841 792874 507906 431
Additions Other Than Through Business Combinations Property Plant Equipment     78 475
Average Number Employees During Period  52515653
Creditors701 379659 367646 496604 741546 178604 623
Increase From Depreciation Charge For Year Property Plant Equipment 45 86644 21345 84851 53058 209
Net Current Assets Liabilities7 481-15 610-49 129-34 244-32 788-29 439
Number Shares Issued Fully Paid  750 000   
Other Creditors701 379659 367646 496604 741546 178604 623
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 843  18 81526 285
Other Disposals Property Plant Equipment 4 463  20 11426 658
Other Taxation Social Security Payable33 20116 52917 10536 57744 81928 189
Par Value Share  1   
Property Plant Equipment Gross Cost2 113 7492 120 5762 131 5752 133 7352 153 9672 205 784
Provisions For Liabilities Balance Sheet Subtotal5 6876 1485 0365 7791 05011 919
Total Additions Including From Business Combinations Property Plant Equipment 11 29110 9992 16040 346 
Total Assets Less Current Liabilities1 411 5211 353 2351 286 5021 257 6991 246 6721 269 914
Trade Creditors Trade Payables17 91317 52915 06226 80641 45124 604
Trade Debtors Trade Receivables18 1447 259 7 25030 85715 795

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, May 2023
Free Download (11 pages)

Company search

Advertisements