About

Registered Number: 03367790
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 28c Grangewood, Wexham, Slough, Buckinghamshire, SL3 6LP

 

Founded in 1997, Glenmore Enterprises Ltd are based in Slough, it has a status of "Active". There is one director listed as Kang, Parminder Singh for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Parminder Singh 01 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 25 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 07 November 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 05 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 12 March 2001
395 - Particulars of a mortgage or charge 10 January 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 28 May 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 29 May 1998
287 - Change in situation or address of Registered Office 03 April 1998
RESOLUTIONS - N/A 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
123 - Notice of increase in nominal capital 12 November 1997
395 - Particulars of a mortgage or charge 03 July 1997
395 - Particulars of a mortgage or charge 28 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
RESOLUTIONS - N/A 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 August 2006 Outstanding

N/A

Legal charge 21 August 2006 Outstanding

N/A

Legal charge 04 January 2001 Fully Satisfied

N/A

Legal charge 23 June 1997 Outstanding

N/A

Debenture 23 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.