Glendene Limited COVENTRY


Glendene started in year 2004 as Private Limited Company with registration number 05277013. The Glendene company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Coventry at 86 Walsgrave Road. Postal code: CV2 4ED.

At present there are 4 directors in the the firm, namely Arfan K., Suleman K. and Nisar K. and others. In addition one secretary - Nisar K. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Glendene Limited Address / Contact

Office Address 86 Walsgrave Road
Town Coventry
Post code CV2 4ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 05277013
Date of Incorporation Wed, 3rd Nov 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Arfan K.

Position: Director

Appointed: 06 November 2019

Suleman K.

Position: Director

Appointed: 02 February 2018

Nisar K.

Position: Director

Appointed: 03 November 2004

Nisar K.

Position: Secretary

Appointed: 03 November 2004

Nahid I.

Position: Director

Appointed: 03 November 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Nisar K. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Nahid I. This PSC owns 25-50% shares.

Nisar K.

Notified on 1 July 2016
Nature of control: 25-50% shares

Nahid I.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-11 2701 68111 91421 19525 84137 061      
Balance Sheet
Cash Bank On Hand     2 2697 4829 36631 8156 740  
Current Assets75 79676 91785 71377 813109 5132 269126 2819 36632 3407 26644 30131 355
Debtors74 98275 43175 51275 175107 937121 598118 799 525526  
Net Assets Liabilities     37 06152 263483 858507 796529 016  
Property Plant Equipment     516 352516 3521 275 0001 275 0001 275 000  
Cash Bank In Hand8141 48610 2012 6381 5762 269      
Net Assets Liabilities Including Pension Asset Liability-11 2701 68111 91421 19525 84137 061      
Tangible Fixed Assets516 352516 352516 352516 352516 352646 352      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve-11 2721 67911 91220 55525 83937 059      
Shareholder Funds-11 2701 68111 91421 19525 84137 061      
Other
Description Principal Activities         68 20968 20968 209
Average Number Employees During Period     224444 
Creditors     309 590296 802301 009337 519272 395137 844114 812
Fixed Assets516 353516 353516 353516 353516 353646 353516 3531 275 0001 278 1651 278 6691 275 0001 280 101
Investments Fixed Assets 111111 3 1653 669  
Net Current Assets Liabilities-186 485-175 196-166 659-172 293-181 637-315 723-170 521-291 643-306 832-265 129  
Property Plant Equipment Gross Cost     516 352516 352 1 275 0001 275 000  
Provisions For Liabilities Balance Sheet Subtotal         9 41112 75712 757
Total Assets         1 285 9351 319 3011 311 456
Total Assets Less Current Liabilities329 868341 157349 694344 060334 716330 630345 832983 357978 8521 013 540  
Total Liabilities         1 285 9351 319 3011 311 456
Creditors Due After One Year Total Noncurrent Liabilities341 138339 476          
Creditors Due Within One Year Total Current Liabilities262 281252 113          
Tangible Fixed Assets Cost Or Valuation516 352516 352516 352516 352516 352646 352      
Total Investments Fixed Assets11          
Creditors Due After One Year 339 476337 780323 066308 875293 569      
Creditors Due Within One Year 252 113252 372249 905291 150317 992      
Instalment Debts Due After5 Years 331 801232 068217 355        
Number Shares Allotted  2222      
Par Value Share  1111      
Secured Debts 341 394364 208349 931335 304319 998      
Share Capital Allotted Called Up Paid 22222      
Tangible Fixed Assets Additions     130 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, December 2023
Free Download (4 pages)

Company search

Advertisements