About

Registered Number: 02649070
Date of Incorporation: 26/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Unit O Penfold Works, Imperial Way, Watford, WD24 4YY

 

Established in 1991, Glen Windows & Doors Ltd has its registered office in Watford. This company has 5 directors listed as Haysman, Glenythan Ronald, Griffiths, Elizabeth, Griffiths, James, Samu, Frank, Haysman, Wendy at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYSMAN, Glenythan Ronald 03 February 1995 - 1
HAYSMAN, Wendy 22 October 1991 03 February 1995 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Elizabeth 29 November 1993 20 April 1995 1
GRIFFITHS, James 20 April 1995 21 January 2011 1
SAMU, Frank 22 October 1991 29 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 27 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 21 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 29 September 2015
MR04 - N/A 25 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 13 May 2014
MR01 - N/A 07 January 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 24 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
TM02 - Termination of appointment of secretary 04 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 October 2004
395 - Particulars of a mortgage or charge 04 December 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 05 October 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 14 September 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 17 September 1997
395 - Particulars of a mortgage or charge 29 May 1997
363s - Annual Return 03 October 1996
AA - Annual Accounts 17 September 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 26 October 1995
287 - Change in situation or address of Registered Office 04 October 1995
288 - N/A 30 April 1995
288 - N/A 15 February 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 03 November 1994
288 - N/A 05 January 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 05 September 1993
287 - Change in situation or address of Registered Office 25 January 1993
363s - Annual Return 25 January 1993
RESOLUTIONS - N/A 16 January 1992
CERTNM - Change of name certificate 16 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1991
288 - N/A 29 October 1991
287 - Change in situation or address of Registered Office 29 October 1991
288 - N/A 29 October 1991
NEWINC - New incorporation documents 26 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2014 Fully Satisfied

N/A

Debenture 26 November 2003 Fully Satisfied

N/A

Mortgage debenture 16 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.