Glenlinnhe Construction Limited CANNOCK


Glenlinnhe Construction started in year 2011 as Private Limited Company with registration number 07491922. The Glenlinnhe Construction company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Cannock at 33 Wolverhampton Road. Postal code: WS11 1AP.

The firm has 2 directors, namely Ian B., Christopher E.. Of them, Ian B., Christopher E. have been with the company the longest, being appointed on 13 January 2011. As of 1 June 2024, there was 1 ex director - Paul L.. There were no ex secretaries.

Glenlinnhe Construction Limited Address / Contact

Office Address 33 Wolverhampton Road
Town Cannock
Post code WS11 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07491922
Date of Incorporation Thu, 13th Jan 2011
Industry Development of building projects
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Ian B.

Position: Director

Appointed: 13 January 2011

Christopher E.

Position: Director

Appointed: 13 January 2011

Paul L.

Position: Director

Appointed: 13 January 2011

Resigned: 04 April 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Christopher E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Ian B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Christopher E.

Notified on 5 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 3262872 3721 05179332  
Current Assets3 8272 1653 6461 6781 119332 
Debtors2 5011 8781 274627326122
Net Assets Liabilities226-2 216-3 428-3 992-4 333-4 860-4 860-4 860
Other Debtors2 5011 8781 274627326122
Property Plant Equipment4 0212 500      
Other
Accumulated Depreciation Impairment Property Plant Equipment10 0109 031      
Amounts Owed To Group Undertakings Participating Interests7 6226 8816 7715 6615 4524 8934 8624 862
Average Number Employees During Period   22222
Corporation Tax Payable  303     
Creditors7 6226 8817 0745 6705 4524 8934 8624 862
Increase From Depreciation Charge For Year Property Plant Equipment 949      
Net Current Assets Liabilities-3 795-4 716-3 428-3 992-4 333-4 860-4 860-4 860
Other Creditors   8    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 9289 031     
Other Disposals Property Plant Equipment 2 50011 531     
Property Plant Equipment Gross Cost14 03111 531      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Tue, 5th Mar 2024
filed on: 5th, March 2024
Free Download (2 pages)

Company search

Advertisements