About

Registered Number: 02286692
Date of Incorporation: 12/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN

 

Glebe Road Industrial Estate (1988) Ltd was founded on 12 August 1988 and are based in Royston, it's status is listed as "Active". The company has 7 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NANUWA, Harpreet Singh 01 November 2019 - 1
REYNOLDS, Richard Timothy 21 October 2014 - 1
ANDERTON, Mark Brian N/A 21 October 2014 1
DUREY, Mark Christopher N/A 22 September 1993 1
FERDINAND, Kenneth Alfred Michael 21 October 2014 27 March 2017 1
VERICOOL LIMITED 05 July 2013 21 October 2014 1
Secretary Name Appointed Resigned Total Appointments
KAMPER, Martin 22 September 1993 24 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 13 December 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AP02 - Appointment of corporate director 01 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 28 November 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 28 February 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 10 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 March 1994
AA - Annual Accounts 04 February 1994
287 - Change in situation or address of Registered Office 03 February 1994
287 - Change in situation or address of Registered Office 29 October 1993
288 - N/A 14 October 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 11 May 1992
363s - Annual Return 24 April 1992
DISS40 - Notice of striking-off action discontinued 03 September 1991
AA - Annual Accounts 03 September 1991
363a - Annual Return 03 September 1991
GAZ1 - First notification of strike-off action in London Gazette 13 August 1991
RESOLUTIONS - N/A 16 November 1990
RESOLUTIONS - N/A 22 June 1990
AA - Annual Accounts 22 June 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
288 - N/A 14 June 1990
287 - Change in situation or address of Registered Office 14 June 1990
363 - Annual Return 14 June 1990
288 - N/A 19 January 1990
RESOLUTIONS - N/A 12 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1989
CERTNM - Change of name certificate 29 September 1988
RESOLUTIONS - N/A 23 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 1988
288 - N/A 16 September 1988
288 - N/A 16 September 1988
287 - Change in situation or address of Registered Office 16 September 1988
NEWINC - New incorporation documents 12 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.