Glanville Projects Limited ABINGDON


Founded in 1987, Glanville Projects, classified under reg no. 02196798 is an active company. Currently registered at 104 Ock Street OX14 5DH, Abingdon the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Robert S., Mark H. and William B.. In addition one secretary - Susan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glanville Projects Limited Address / Contact

Office Address 104 Ock Street
Town Abingdon
Post code OX14 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02196798
Date of Incorporation Fri, 20th Nov 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Susan B.

Position: Secretary

Appointed: 27 September 2019

Robert S.

Position: Director

Appointed: 01 June 2015

Mark H.

Position: Director

Appointed: 01 June 2015

William B.

Position: Director

Appointed: 02 January 2003

John G.

Position: Secretary

Resigned: 15 May 1997

Nigel P.

Position: Secretary

Appointed: 31 March 2005

Resigned: 08 October 2009

Ronald W.

Position: Director

Appointed: 01 May 1999

Resigned: 13 April 2006

Roy S.

Position: Secretary

Appointed: 15 May 1997

Resigned: 31 March 2005

Kevin P.

Position: Director

Appointed: 01 June 1995

Resigned: 30 June 2018

John G.

Position: Director

Appointed: 19 January 1992

Resigned: 30 April 1997

John A.

Position: Director

Appointed: 19 January 1992

Resigned: 31 January 1995

Nigel P.

Position: Director

Appointed: 19 January 1992

Resigned: 08 October 2009

Geoffrey G.

Position: Director

Appointed: 19 January 1992

Resigned: 10 April 1996

Philip H.

Position: Director

Appointed: 19 January 1992

Resigned: 08 October 2009

Timothy P.

Position: Director

Appointed: 19 January 1992

Resigned: 08 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand207 117153 589158 892199 947284 508207 981316 285
Current Assets1 635 0801 296 3131 487 5261 439 0611 397 4181 397 5721 534 865
Debtors1 427 9631 142 7241 298 9301 083 8951 112 9101 189 5911 218 580
Net Assets Liabilities   1 126 5291 211 3721 191 8231 282 307
Property Plant Equipment38 50321 08711 5533 24647 50036 678 
Total Inventories  29 704155 219   
Other
Accrued Liabilities7 75846 89346 18116 6767 01510 2549 711
Accrued Liabilities Deferred Income  39 349131 743   
Accumulated Depreciation Impairment Property Plant Equipment65 94474 73385 51595 82085 12283 16354 812
Additional Provisions Increase From New Provisions Recognised    10 286-526-5 561
Amounts Owed By Group Undertakings1 144 589866 4221 005 258944 069892 115924 179838 535
Average Number Employees During Period1818119101312
Corporation Tax Payable183 046130 74393 624100 68799 921143 915118 570
Creditors327 432258 437247 428315 778226 670236 077255 924
Deferred Tax Asset Debtors3 8791 9822 7153 410   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 438  14 99915 71225 875
Disposals Property Plant Equipment 13 750  14 99915 71246 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases25 17731 67412 38018 575   
Increase From Depreciation Charge For Year Property Plant Equipment 12 22710 78210 3054 30113 75313 886
Net Current Assets Liabilities1 307 6481 037 8761 240 0981 123 2831 170 7481 161 4951 278 941
Number Shares Issued Fully Paid 969696969696
Other Creditors      4 890
Other Taxation Social Security Payable27 16522 47711 20618 90934 58511 80512 527
Par Value Share 111111
Prepayments28 10925 73117 76924 97823 51127 31529 327
Property Plant Equipment Gross Cost104 44795 82097 06899 066132 622119 84157 699
Provisions   -3 4106 8766 350789
Provisions For Liabilities Balance Sheet Subtotal    6 8766 350789
Total Additions Including From Business Combinations Property Plant Equipment 5 1231 2481 99848 5552 9311 487
Total Assets Less Current Liabilities1 346 1511 058 9631 251 6511 126 5291 218 2481 198 1731 283 096
Trade Creditors Trade Payables42 69110 45911 83513 52820 14210 70716 870
Trade Debtors Trade Receivables251 386248 589273 188111 438197 284238 097350 718

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements