The Glens Reclaim Limited DERBY


The Glens Reclaim started in year 2002 as Private Limited Company with registration number 04444702. The The Glens Reclaim company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Derby at Unit 6. Postal code: DE1 1LY. Since November 23, 2007 The Glens Reclaim Limited is no longer carrying the name The Glens Reclamations.

At present there are 2 directors in the the company, namely Cheryl Y. and Brian Y.. In addition one secretary - Cheryl Y. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

The Glens Reclaim Limited Address / Contact

Office Address Unit 6
Office Address2 Parcel Terrace
Town Derby
Post code DE1 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04444702
Date of Incorporation Wed, 22nd May 2002
Industry Agents involved in the sale of timber and building materials
Industry Demolition
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Cheryl Y.

Position: Director

Appointed: 15 June 2016

Cheryl Y.

Position: Secretary

Appointed: 24 May 2002

Brian Y.

Position: Director

Appointed: 24 May 2002

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2002

Resigned: 24 May 2002

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 22 May 2002

Resigned: 24 May 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Cheryl Y. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Brian Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Cheryl Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brian Y.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Glens Reclamations November 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 42310 9135 8225 56434        
Balance Sheet
Cash Bank In Hand9 17725 53523 04010 61825 187        
Current Assets39 96644 57953 97342 94537 24640 04937 07960 28543 79751 49088 55952 59045 595
Debtors6 3656 9809 3937 0003 870        
Intangible Fixed Assets1 3751 2501 1251 000875        
Net Assets Liabilities    4 7473 7551 8516 1681623 6992 7159 9868 260
Net Assets Liabilities Including Pension Asset Liability2 42310 9135 8225 56434        
Stocks Inventory24 42412 06421 54025 32710 486        
Tangible Fixed Assets8 79822 91316 28024 32823 982        
Reserves/Capital
Called Up Share Capital22222        
Profit Loss Account Reserve2 42110 9115 8205 56232        
Shareholder Funds2 42310 9135 8225 56434        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 0903 3751 80575510 14010 1279 8309 83010 417
Average Number Employees During Period      3333333
Creditors    56 56351 29943 42865 40143 16544 99150 00038 04431 525
Creditors Due Within One Year45 83953 77162 50558 19959 652        
Fixed Assets10 17324 16317 40525 32824 85715 8017 99110 1067 7655 5085 9143 6012 710
Intangible Fixed Assets Aggregate Amortisation Impairment1 1251 2501 3751 5001 625        
Intangible Fixed Assets Amortisation Charged In Period    125        
Intangible Fixed Assets Cost Or Valuation2 5002 5002 5002 500         
Net Current Assets Liabilities-5 873-9 192-8 532-15 254-17 020-8 671-4 335-3 1832 5378 31856 63116 21515 967
Number Shares Allotted 2222        
Par Value Share 1111        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 2972 5792 0141 9331 9051 8191 5991 6691 897
Provisions For Liabilities Charges1 8774 0583 0514 5104 714        
Share Capital Allotted Called Up Paid22222        
Tangible Fixed Assets Additions    14 496        
Tangible Fixed Assets Cost Or Valuation14 19432 67932 70747 88450 390        
Tangible Fixed Assets Depreciation5 3969 76616 42723 55626 408        
Tangible Fixed Assets Depreciation Charged In Period    9 597        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    6 745        
Tangible Fixed Assets Disposals    11 990        
Total Assets Less Current Liabilities4 30014 9718 87310 0744 7487 1303 6566 92310 30213 82662 54519 81618 677

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, November 2023
Free Download (6 pages)

Company search

Advertisements