Glenegedale Limited HUDDERSFIELD


Glenegedale started in year 1992 as Private Limited Company with registration number 02740143. The Glenegedale company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Huddersfield at Bankfield Mills. Postal code: HD5 9BB. Since 2004/10/12 Glenegedale Limited is no longer carrying the name Trak-rap.

Currently there are 3 directors in the the firm, namely Paul J., Peter J. and Daniel J.. In addition one secretary - Daniel J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glenegedale Limited Address / Contact

Office Address Bankfield Mills
Office Address2 Moldgreen
Town Huddersfield
Post code HD5 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740143
Date of Incorporation Mon, 17th Aug 1992
Industry Dormant Company
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Paul J.

Position: Director

Appointed: 27 September 2004

Peter J.

Position: Director

Appointed: 27 September 2004

Daniel J.

Position: Director

Appointed: 27 September 2004

Daniel J.

Position: Secretary

Appointed: 27 September 2004

Roger A.

Position: Director

Appointed: 17 January 2005

Resigned: 14 August 2018

Susan J.

Position: Director

Appointed: 20 August 2003

Resigned: 27 October 2004

Peter J.

Position: Director

Appointed: 19 August 1996

Resigned: 20 August 2003

Ian S.

Position: Secretary

Appointed: 19 August 1996

Resigned: 27 September 2004

Ian S.

Position: Secretary

Appointed: 14 April 1993

Resigned: 14 August 1996

Howard B.

Position: Secretary

Appointed: 09 September 1992

Resigned: 13 April 1993

Howard B.

Position: Director

Appointed: 09 September 1992

Resigned: 13 April 1993

Ian S.

Position: Director

Appointed: 09 September 1992

Resigned: 27 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1992

Resigned: 09 September 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 August 1992

Resigned: 09 September 1992

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Paul J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Daniel J. This PSC owns 25-50% shares.

Paul J.

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

Daniel J.

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

Company previous names

Trak-rap October 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 9th, January 2024
Free Download (6 pages)

Company search

Advertisements