About

Registered Number: 04183128
Date of Incorporation: 20/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 80 Kenmore Crescent, Coalville, LE67 4RQ,

 

Based in Coalville, Glenn Stephens Building Contractors Ltd was registered on 20 March 2001, it's status is listed as "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAWBEY, Stephen Garry 20 March 2001 - 1
BRADSHAW, Glenn John 20 March 2001 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MAWBEY, Karen 31 March 2019 - 1
BRADSHAW, Jayne 20 March 2001 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
AD01 - Change of registered office address 07 January 2020
AA - Annual Accounts 13 December 2019
AP03 - Appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 18 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 03 March 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 23 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
RESOLUTIONS - N/A 17 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 26 March 2002
287 - Change in situation or address of Registered Office 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.