GLENTWORTH PRECISION ENGINEERING (UK) LIMITED

6th Floor 2 London Wall Place, London, EC2Y 5AU, England
StatusACTIVE
Company No.07519514
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 4 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Norman Harrison

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harrison

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony King

Documents

View document PDF

Legacy

Date: 10 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN SHEET DEVELOPMENTS LIMITED

ROYAL MEWS,CHELTENHAM,GL50 3PQ

Number:06345708
Status:ACTIVE
Category:Private Limited Company

MARTIAL TUTELAGE LIMITED

72A HIGH STREET,BATTLE,TN33 0AG

Number:09769739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OMICRON CONSULTING LTD.

SG HOUSE,WINCHESTER,SO23 9HX

Number:11072371
Status:ACTIVE
Category:Private Limited Company

PULSE START TRAINING LIMITED

SUITE F3 VISION HOUSE,RICHMOND,TW9 2JN

Number:06437586
Status:ACTIVE
Category:Private Limited Company

PURE FINANCE SERVICES LIMITED

HEAVERS MILL UPTONS MILL LANE,UCKFIELD,TN22 5QQ

Number:06481974
Status:ACTIVE
Category:Private Limited Company

REMEDX LIMITED

SPRING LODGE,HELSBY,WA6 0AR

Number:05044531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source