Glen Windows And Doors Limited WATFORD


Founded in 1991, Glen Windows And Doors, classified under reg no. 02649070 is an active company. Currently registered at Unit O Penfold Works WD24 4YY, Watford the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Glenythan H., appointed on 3 February 1995. There are currently no secretaries appointed. Currently there is one former director listed by the company - Wendy H., who left the company on 3 February 1995. In addition, the company lists several former secretaries whose names might be found in the list below.

Glen Windows And Doors Limited Address / Contact

Office Address Unit O Penfold Works
Office Address2 Imperial Way
Town Watford
Post code WD24 4YY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649070
Date of Incorporation Thu, 26th Sep 1991
Industry Glazing
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Glenythan H.

Position: Director

Appointed: 03 February 1995

James G.

Position: Secretary

Appointed: 20 April 1995

Resigned: 21 January 2011

Elizabeth G.

Position: Secretary

Appointed: 29 November 1993

Resigned: 20 April 1995

Wendy H.

Position: Director

Appointed: 22 October 1991

Resigned: 03 February 1995

Frank S.

Position: Secretary

Appointed: 22 October 1991

Resigned: 29 November 1993

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 September 1991

Resigned: 22 October 1991

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1991

Resigned: 22 October 1991

Spencer Company Formations (delaware) Inc

Position: Corporate Nominee Director

Appointed: 26 September 1991

Resigned: 22 October 1991

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Glenythan H. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Glenythan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand4984192238   
Current Assets238 134203 134190 643276 778482 383377 072331 457
Debtors216 636192 593170 751235 045   
Net Assets Liabilities29 670433381-556535633695
Other Debtors162 355144 812154 258175 280   
Property Plant Equipment52 10041 58032 85324 210   
Total Inventories21 00010 50019 80041 495   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   48 600189 60035 6843 600
Accumulated Depreciation Impairment Property Plant Equipment63 04673 56682 54083 783   
Additions Other Than Through Business Combinations Property Plant Equipment  390    
Average Number Employees During Period4444354
Bank Borrowings 13 6307 16251 877   
Bank Overdrafts40 42264 83033 68426 674   
Creditors251 471225 631212 125198 151283 188378 843328 713
Finance Lease Liabilities Present Value Total5 8841 324     
Fixed Assets   24 21029 95020 16910 704
Increase From Depreciation Charge For Year Property Plant Equipment 10 5209 1168 041   
Net Current Assets Liabilities-13 337-22 497-21 48230 028210 86247 37711 058
Other Creditors8 14115 57227 86852 156   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1426 798   
Other Disposals Property Plant Equipment  1437 400   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   11 92311 66749 1488 314
Property Plant Equipment Gross Cost115 146115 146115 393107 993   
Provisions For Liabilities Balance Sheet Subtotal7 7705 0203 8282 917   
Taxation Social Security Payable138 373108 87479 68373 106   
Total Assets Less Current Liabilities38 76319 08311 37154 238240 81267 54621 762
Trade Creditors Trade Payables58 65135 03170 89094 814   
Trade Debtors Trade Receivables54 28147 78116 49359 765   
Amount Specific Advance Or Credit Directors132 000132 000125 210148 357   
Amount Specific Advance Or Credit Made In Period Directors 146 032146 032148 357   
Amount Specific Advance Or Credit Repaid In Period Directors 151 500151 500125 210   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 24th, September 2024
Free Download (3 pages)

Company search

Advertisements