About

Registered Number: 04349947
Date of Incorporation: 09/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 33 Wood Royd Road, Deepcar, Sheffield, S36 2TA

 

Established in 2002, Glendean Construction Ltd have registered office in Sheffield, it has a status of "Active". There are 3 directors listed as Domican, Dean Gary, Domican, Julia Caroline, Richmond, Glenn Barrie for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMICAN, Dean Gary 09 January 2002 - 1
RICHMOND, Glenn Barrie 09 January 2002 18 August 2005 1
Secretary Name Appointed Resigned Total Appointments
DOMICAN, Julia Caroline 27 July 2005 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 October 2013
MR01 - N/A 18 July 2013
AR01 - Annual Return 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
RESOLUTIONS - N/A 18 January 2002
MEM/ARTS - N/A 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.