About

Registered Number: 04746839
Date of Incorporation: 28/04/2003 (20 years and 11 months ago)
Company Status: Administration
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Glevum Heating & Plumbing Ltd was registered on 28 April 2003 and are based in Manchester, it's status is listed as "Administration". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROOKES, Andrew 01 April 2011 16 July 2015 1
DERBIDGE, Karen Ann 31 March 2006 16 July 2015 1
DERBIDGE, Lee Brian 28 April 2003 16 July 2015 1
IBLE, Alan 01 April 2010 16 July 2015 1
SMITH, Claire Victoria 31 March 2005 16 July 2015 1
SMITH, Craig 01 April 2010 16 July 2015 1
SMITH, Glenn Lee 28 April 2003 16 July 2015 1

Filing History

Document Type Date
AM06 - N/A 13 May 2020
AM03 - N/A 30 April 2020
AM02 - N/A 15 April 2020
AD01 - Change of registered office address 01 April 2020
AM01 - N/A 25 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 04 January 2019
MR01 - N/A 28 December 2018
PSC05 - N/A 30 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 December 2017
MR04 - N/A 29 September 2017
MR04 - N/A 29 September 2017
PSC05 - N/A 07 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 08 January 2016
MR01 - N/A 05 August 2015
RESOLUTIONS - N/A 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
MA - Memorandum and Articles 27 July 2015
MR01 - N/A 23 July 2015
MR01 - N/A 22 July 2015
MR01 - N/A 22 July 2015
MR04 - N/A 14 July 2015
MR04 - N/A 14 July 2015
MR04 - N/A 14 July 2015
AR01 - Annual Return 24 June 2015
RP04 - N/A 19 June 2015
SH01 - Return of Allotment of shares 09 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 22 July 2011
RP04 - N/A 17 May 2011
AR01 - Annual Return 10 May 2011
CH03 - Change of particulars for secretary 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AP01 - Appointment of director 08 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 July 2010
SH01 - Return of Allotment of shares 23 June 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AA - Annual Accounts 15 October 2009
395 - Particulars of a mortgage or charge 02 October 2009
395 - Particulars of a mortgage or charge 29 September 2009
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 14 April 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
AA - Annual Accounts 12 September 2005
225 - Change of Accounting Reference Date 04 August 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 29 July 2015 Outstanding

N/A

A registered charge 16 July 2015 Outstanding

N/A

A registered charge 16 July 2015 Fully Satisfied

N/A

A registered charge 16 July 2015 Fully Satisfied

N/A

Legal mortgage 30 September 2009 Fully Satisfied

N/A

Debenture 25 September 2009 Fully Satisfied

N/A

Legal charge 13 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.