About

Registered Number: 02085424
Date of Incorporation: 19/12/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Meadows Mill, Burnley Road, Bacup, Lancashire, OL13 8BZ

 

Founded in 1986, Glen Castings Holdings Ltd are based in Bacup, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 29 December 2019
AA01 - Change of accounting reference date 30 August 2019
AA01 - Change of accounting reference date 31 May 2019
CS01 - N/A 06 May 2019
MR04 - N/A 15 March 2019
MR01 - N/A 27 December 2018
MR01 - N/A 05 July 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 29 April 2018
MR01 - N/A 19 July 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 27 May 2017
MR04 - N/A 17 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 04 December 2015
MR05 - N/A 16 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 May 2015
TM01 - Termination of appointment of director 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 31 May 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 30 April 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2007
AA - Annual Accounts 03 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 15 May 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 16 May 2001
RESOLUTIONS - N/A 21 December 2000
AUD - Auditor's letter of resignation 21 December 2000
AA - Annual Accounts 21 December 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 29 February 2000
395 - Particulars of a mortgage or charge 01 September 1999
395 - Particulars of a mortgage or charge 01 September 1999
CERTNM - Change of name certificate 04 June 1999
225 - Change of Accounting Reference Date 01 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 30 April 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 09 November 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 29 April 1994
288 - N/A 29 April 1994
AA - Annual Accounts 25 June 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 08 May 1992
363a - Annual Return 08 May 1992
363a - Annual Return 13 June 1991
AA - Annual Accounts 30 April 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
287 - Change in situation or address of Registered Office 29 August 1989
288 - N/A 30 June 1989
RESOLUTIONS - N/A 10 April 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
RESOLUTIONS - N/A 03 February 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1987
287 - Change in situation or address of Registered Office 16 February 1987
288 - N/A 16 February 1987
CERTINC - N/A 19 December 1986
NEWINC - New incorporation documents 19 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 25 June 2018 Outstanding

N/A

A registered charge 17 July 2017 Fully Satisfied

N/A

Legal charge 01 June 2007 Outstanding

N/A

Legal charge 24 August 1999 Fully Satisfied

N/A

Guarantee & debenture 24 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.