Glenox Design Limited MIDDLESBROUGH


Glenox Design started in year 2015 as Private Limited Company with registration number 09480928. The Glenox Design company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Middlesbrough at 6 Sessay Grange. Postal code: TS7 0DH.

The company has 2 directors, namely Jade O., Glen O.. Of them, Glen O. has been with the company the longest, being appointed on 10 March 2015 and Jade O. has been with the company for the least time - from 6 August 2021. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Glenox Design Limited Address / Contact

Office Address 6 Sessay Grange
Office Address2 Nunthorpe
Town Middlesbrough
Post code TS7 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09480928
Date of Incorporation Tue, 10th Mar 2015
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Jade O.

Position: Director

Appointed: 06 August 2021

Glen O.

Position: Director

Appointed: 10 March 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Glen O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glen O.

Notified on 10 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth126       
Balance Sheet
Cash Bank On Hand7 80810 2224 7174 75013 65636 35017 31911 508
Current Assets10 67810 22214 42711 88730 35552 85634 86011 508
Debtors2 870 9 7107 13716 69916 50617 541 
Other Debtors2 870 7 6704 43713 939 324 
Cash Bank In Hand7 808       
Property Plant Equipment    474355  
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve26       
Shareholder Funds126       
Other
Accumulated Depreciation Impairment Property Plant Equipment    158277632632
Average Number Employees During Period 111111-1
Creditors10 55210 10613 56811 78319 14736 88017 8231 348
Net Current Assets Liabilities12611685910411 20815 97617 03710 160
Other Creditors8 4582 653    -13 712-7 233
Property Plant Equipment Gross Cost    632632 632
Taxation Social Security Payable      16 9578 581
Trade Debtors Trade Receivables  2 0402 7002 7602 3762 640 
Amount Specific Advance Or Credit Directors8 4582 6687 6704 43813 93814 13014 577 
Amount Specific Advance Or Credit Made In Period Directors 38 4583 500 69 217192481 
Amount Specific Advance Or Credit Repaid In Period Directors8 45832 65365 9663 23259 717 34 
Accrued Liabilities  801999826970866 
Corporation Tax Payable 5 5988 6197 23613 62930 91813 422 
Creditors Due Within One Year10 552       
Nominal Value Allotted Share Capital 100      
Number Shares Allotted100       
Number Shares Issued Fully Paid 100      
Other Taxation Social Security Payable2 0947 453      
Par Value Share11      
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities12611685910411 68216 33117 037 
Trade Creditors Trade Payables  1 7518  
Advances Credits Directors8 458       
Increase From Depreciation Charge For Year Property Plant Equipment    158119355 
Total Additions Including From Business Combinations Property Plant Equipment    632   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 26th January 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search