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.
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 |
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 |