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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 April 2009 | Fully Satisfied |
N/A |