GLENTWORTH PRECISION ENGINEERING (UK) LIMITED
Status | ACTIVE |
Company No. | 07519514 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GLENTWORTH PRECISION ENGINEERING (UK) LIMITED is an active private limited company with number 07519514. It was incorporated 13 years, 4 months, 1 day ago, on 07 February 2011. The company address is 6th Floor 2 London Wall Place, London, EC2Y 5AU, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 23 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Peter D'arcy
Change date: 2023-03-10
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Change to a person with significant control
Date: 27 Jan 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Glentworth Holdings Limited
Documents
Change person director company with change date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David D'arcy
Change date: 2023-01-26
Documents
Change person director company with change date
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Norman Harrison
Change date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change to a person with significant control
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-12-18
Psc name: Glentworth Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2019
Action Date: 15 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-15
New address: 6th Floor 2 London Wall Place London EC2Y 5AU
Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Norman Harrison
Change date: 2019-03-05
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-05
Officer name: Mr Lee Peter D'arcy
Documents
Change person secretary company with change date
Date: 19 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Lee Peter D'arcy
Change date: 2019-03-05
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-05
Officer name: Mr John David D'arcy
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-09
Psc name: Glentworth Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Old address: Euro House 1394 High Road Whetstone London N20 9YZ
New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
Change date: 2017-10-16
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2015
Action Date: 07 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-07
Charge number: 075195140002
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-03
Officer name: Mr Lee Peter D'arcy
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Norman Harrison
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Harrison
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-18
Officer name: Mr John David D'arcy
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 01 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony King
Documents
Legacy
Date: 10 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CLEAN SHEET DEVELOPMENTS LIMITED
ROYAL MEWS,CHELTENHAM,GL50 3PQ
Number: | 06345708 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A HIGH STREET,BATTLE,TN33 0AG
Number: | 09769739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SG HOUSE,WINCHESTER,SO23 9HX
Number: | 11072371 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F3 VISION HOUSE,RICHMOND,TW9 2JN
Number: | 06437586 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEAVERS MILL UPTONS MILL LANE,UCKFIELD,TN22 5QQ
Number: | 06481974 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRING LODGE,HELSBY,WA6 0AR
Number: | 05044531 |
Status: | ACTIVE |
Category: | Private Limited Company |