Gleniston Facilities Management Ltd WICKLEWOOD


Founded in 2015, Gleniston Facilities Management, classified under reg no. 09913645 is an active company. Currently registered at Woodview Farm NR18 9QH, Wicklewood the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Christopher J., Glenn P.. Of them, Glenn P. has been with the company the longest, being appointed on 11 December 2015 and Christopher J. has been with the company for the least time - from 23 December 2015. Currenlty, the company lists one former director, whose name is Leon C. and who left the the company on 23 January 2024. In addition, there is one former secretary - Kelly T. who worked with the the company until 31 May 2019.

Gleniston Facilities Management Ltd Address / Contact

Office Address Woodview Farm
Office Address2 Church Lane
Town Wicklewood
Post code NR18 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09913645
Date of Incorporation Fri, 11th Dec 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Christopher J.

Position: Director

Appointed: 23 December 2015

Glenn P.

Position: Director

Appointed: 11 December 2015

Leon C.

Position: Director

Appointed: 11 December 2015

Resigned: 23 January 2024

Kelly T.

Position: Secretary

Appointed: 11 December 2015

Resigned: 31 May 2019

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Glenn P. This PSC has significiant influence or control over this company,. The second one in the PSC register is Christopher J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Leon C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Glenn P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Christopher J.

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

Leon C.

Notified on 6 April 2016
Ceased on 23 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 17929 51068 00686 132240 379356 288531 268
Current Assets44 451109 073239 062194 571418 399654 3331 058 780
Debtors39 27379 563171 056107 439168 020288 045497 512
Net Assets Liabilities61449 613109 369140 006254 869441 252808 732
Other Debtors1 1403 1752 54719 7606 56124 36110 000
Property Plant Equipment13 07341 98039 31870 415115 773102 738170 815
Total Inventories   1 00010 00010 00030 000
Other
Accumulated Depreciation Impairment Property Plant Equipment4 35818 35328 25428 82632 84355 06196 488
Additions Other Than Through Business Combinations Property Plant Equipment17 43142 90222 73755 91784 19970 573109 504
Amounts Owed To Related Parties10 42410 26410 09610 00010 001  
Average Number Employees During Period2677111213
Creditors11 62716 66613 8536 89136 14621 44622 415
Depreciation Expense Property Plant Equipment  16 68312 85421 39829 70041 427
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -6 781-12 282-17 381-7 482 
Disposals Property Plant Equipment  -15 498-24 248-34 824-61 390 
Financial Commitments Other Than Capital Commitments    16 14114 33430 503
Increase From Depreciation Charge For Year Property Plant Equipment4 35813 99516 68212 85421 39829 70041 427
Net Current Assets Liabilities1 78332 27591 37484 196192 203375 074682 810
Nominal Value Allotted Share Capital200200200200200200200
Number Shares Issued Fully Paid200200200200200200200
Other Creditors6 31518 80727 07133 68638 5268 17411 781
Other Inventories   1 00010 00010 00030 000
Par Value Share 111111
Prepayments     14 36116 981
Property Plant Equipment Gross Cost17 43160 33367 57299 241148 616157 799267 303
Provisions For Liabilities Balance Sheet Subtotal2 6157 9767 4707 71416 96115 11422 478
Taxation Social Security Payable4 47319 09942 78438 84872 279176 733253 168
Total Assets Less Current Liabilities14 85674 255130 692154 611307 976477 812853 625
Total Borrowings11 62716 66613 8536 89136 14621 44622 415
Trade Creditors Trade Payables17 87121 90661 49820 88090 02880 01493 445
Trade Debtors Trade Receivables38 13276 388168 50987 679161 459263 684470 531

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control January 30, 2024
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements