About

Registered Number: 04444702
Date of Incorporation: 22/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6, Parcel Terrace, Derby, Derbyshire, DE1 1LY

 

The Glens Reclaim Ltd was registered on 22 May 2002 with its registered office in Derbyshire, it's status is listed as "Active". The current directors of this business are Yule, Cheryl Margaret, Yule, Brian George, Yule, Cheryl Margaret. 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
YULE, Brian George 24 May 2002 - 1
YULE, Cheryl Margaret 15 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
YULE, Cheryl Margaret 24 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 15 May 2019
RESOLUTIONS - N/A 05 February 2019
AA - Annual Accounts 28 January 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 11 May 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
RESOLUTIONS - N/A 25 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
CH03 - Change of particulars for secretary 01 June 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 June 2008
CERTNM - Change of name certificate 23 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 09 June 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.