About

Registered Number: 04678442
Date of Incorporation: 26/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 22-36 Saint Andrews Road, Bordesley Birmingham, West Midlands, B9 4LN

 

Glenpark (Midlands) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Glenpark (Midlands) Ltd. This company is VAT Registered in the UK. Glenpark (Midlands) Ltd currently employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Patrick Christopher 01 August 2003 - 1
MEE, Eamonn Kevin 01 August 2003 - 1
JOYCE, John Christopher 01 April 2003 30 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MEE, David Thomas 01 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 30 July 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 26 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 18 July 2003
225 - Change of Accounting Reference Date 31 May 2003
CERTNM - Change of name certificate 07 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
CERTNM - Change of name certificate 03 April 2003
287 - Change in situation or address of Registered Office 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.