Glendale (cirencester) Limited CIRENCESTER


Glendale (cirencester) started in year 1976 as Private Limited Company with registration number 01287602. The Glendale (cirencester) company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Cirencester at 21 Market Place. Postal code: GL7 2NX.

There is a single director in the firm at the moment - David M., appointed on 29 December 1991. In addition, a secretary was appointed - David M., appointed on 30 August 2022. As of 29 March 2024, there was 1 ex director - Michael M.. There were no ex secretaries.

Glendale (cirencester) Limited Address / Contact

Office Address 21 Market Place
Town Cirencester
Post code GL7 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01287602
Date of Incorporation Tue, 23rd Nov 1976
Industry Non-trading company
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

David M.

Position: Secretary

Appointed: 30 August 2022

David M.

Position: Director

Appointed: 29 December 1991

Judith M.

Position: Secretary

Resigned: 30 August 2022

Michael M.

Position: Director

Resigned: 30 December 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Halina S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Halina S.

Notified on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

David M.

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

Michael M.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand       196 747
Net Assets Liabilities57 97157 70757 44356 80756 56756 20755 907171 897
Property Plant Equipment70 99070 99070 99070 99070 99070 99070 990 
Other
Accrued Liabilities 2642644502403003001 200
Amounts Owed To Related Parties12 75513 019      
Average Number Employees During Period      11
Comprehensive Income Expense-264-264      
Creditors13 01913 28313 54714 18314 42314 78315 08324 850
Disposals Property Plant Equipment       -70 990
Dividend Per Share Interim       80 000
Net Current Assets Liabilities      -15 083171 897
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 0001 000
Other Creditors26413 01913 28313 73314 18314 48314 783 
Par Value Share 1111111
Profit Loss-264-264      
Property Plant Equipment Gross Cost70 99070 99070 99070 99070 99070 99070 990 
Taxation Social Security Payable       23 650

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 11th, April 2023
Free Download (9 pages)

Company search

Advertisements