About

Registered Number: 04664251
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Wokingham Comm'Centre, Molly Millars Lane, Wokingham, Berkshire, RG41 2RF

 

Glantre Engineering Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has 5 directors listed as Davies, Gareth, Davies, Timothy James, Edwards, Alun Frank, Wells, Francis William, Al Dibouni, Maan Rashid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gareth 04 March 2003 - 1
DAVIES, Timothy James 01 October 2014 - 1
EDWARDS, Alun Frank 04 October 2004 - 1
WELLS, Francis William 04 March 2003 - 1
AL DIBOUNI, Maan Rashid 18 December 2003 14 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 February 2015
AP01 - Appointment of director 18 February 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 26 March 2014
MR04 - N/A 14 November 2013
AA - Annual Accounts 01 July 2013
MR05 - N/A 23 April 2013
AR01 - Annual Return 10 April 2013
SH01 - Return of Allotment of shares 09 April 2013
AA01 - Change of accounting reference date 22 March 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 18 March 2010
SH01 - Return of Allotment of shares 26 October 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 09 August 2007
RESOLUTIONS - N/A 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 30 March 2006
287 - Change in situation or address of Registered Office 30 March 2006
363s - Annual Return 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 09 December 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
225 - Change of Accounting Reference Date 10 January 2004
CERTNM - Change of name certificate 16 July 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.