About

Registered Number: 04407419
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Glencrest Enterprises Ltd was registered on 02 April 2002. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
PSC04 - N/A 06 April 2020
PSC04 - N/A 06 April 2020
CH03 - Change of particulars for secretary 06 April 2020
CH01 - Change of particulars for director 06 April 2020
DISS40 - Notice of striking-off action discontinued 17 December 2019
AA - Annual Accounts 16 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 09 April 2019
AA01 - Change of accounting reference date 12 March 2019
DISS40 - Notice of striking-off action discontinued 07 November 2018
AA - Annual Accounts 06 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 18 April 2016
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 28 April 2006
363a - Annual Return 12 April 2006
363a - Annual Return 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
353 - Register of members 28 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
AA - Annual Accounts 24 February 2005
225 - Change of Accounting Reference Date 24 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
RESOLUTIONS - N/A 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.