Glenkeil Limited is a private limited company located at 25 Nuttall Hall Road, Ramsbottom, Bury BL0 0AS. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-06-22, this 3-year-old company is run by 4 directors.
Director Amanda L., appointed on 22 June 2020. Director Gerald H., appointed on 22 June 2020. Director Linda H., appointed on 22 June 2020.
The company is classified as "non-trading company" (Standard Industrial Classification code: 74990).
The latest confirmation statement was filed on 2023-06-21 and the due date for the subsequent filing is 2024-07-05. Additionally, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.
Office Address | 25 Nuttall Hall Road |
Office Address2 | Ramsbottom |
Town | Bury |
Post code | BL0 0AS |
Country of origin | United Kingdom |
Registration Number | 12690176 |
Date of Incorporation | Mon, 22nd Jun 2020 |
Industry | Non-trading company |
End of financial Year | 30th June |
Company age | 4 years old |
Account next due date | Sun, 31st Mar 2024 (32 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Fri, 5th Jul 2024 (2024-07-05) |
Last confirmation statement dated | Wed, 21st Jun 2023 |
The list of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Sean W. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Linda H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Gerald H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Sean W.
Notified on | 14 September 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Linda H.
Notified on | 14 September 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Gerald H.
Notified on | 14 September 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Amanda L.
Notified on | 22 June 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 50,01-75% shares 50,01-75% voting rights |
Diane P.
Notified on | 22 June 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 25-50% voting rights 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | |||
Cash Bank On Hand | 338 526 | 422 762 | 181 723 |
Current Assets | 339 640 | 424 136 | 181 723 |
Debtors | 1 114 | 1 374 | |
Net Assets Liabilities | 608 241 | 28 378 | 230 561 |
Other | |||
Accrued Liabilities Deferred Income | 26 043 | 45 826 | 62 591 |
Creditors | 90 | 90 | 90 |
Investments Fixed Assets | 6 555 984 | 5 591 827 | 6 005 449 |
Net Current Assets Liabilities | -5 947 653 | -5 563 359 | -5 774 798 |
Other Investments Other Than Loans | 600 804 | -613 319 | 1 497 857 |
Other Remaining Borrowings | 5 961 288 | 5 941 669 | 5 893 930 |
Total Assets Less Current Liabilities | 608 331 | 28 468 | 230 651 |
Corporation Tax Payable | 1 250 | ||
Other Creditors | 298 712 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2023 filed on: 6th, July 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy