GLENCO PRODUCTS LIMITED

GLENCO PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLENCO PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01476428
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLENCO PRODUCTS LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing

    Where is GLENCO PRODUCTS LIMITED located?

    Registered Office Address
    Infinity House
    Anderson Way
    DA17 6BG Belvedere
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENCO PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GLENCO PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Richard Peter Simon Lee as a secretary on Feb 28, 2020

    2 pagesAP03

    Termination of appointment of Matthew David Groom as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Matthew David Groom as a secretary on Feb 28, 2020

    1 pagesTM02

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 04, 2018 with no updates

    3 pagesCS01

    Notification of Synbra Uk Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 14, 2018

    2 pagesPSC09

    Termination of appointment of Kenneth Hutchins as a director on Oct 30, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Termination of appointment of Kenneth Hutchins as a secretary on Sep 07, 2018

    1 pagesTM02

    Appointment of Mr Matthew David Groom as a director on Sep 07, 2018

    2 pagesAP01

    Appointment of Mr Matthew David Groom as a secretary on Sep 07, 2018

    2 pagesAP03

    Confirmation statement made on Nov 04, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Nov 04, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Nov 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2015

    Statement of capital on Nov 07, 2015

    • Capital: GBP 300,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Nov 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 300,000
    SH01

    Director's details changed for Mr. Kenneth Hutchins on Nov 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr. Kenneth Hutchins on Nov 01, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Who are the officers of GLENCO PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Richard Peter Simon
    Silver Birch Drive
    PO22 6SJ Bognor Regis
    18
    England
    Secretary
    Silver Birch Drive
    PO22 6SJ Bognor Regis
    18
    England
    267782660001
    ATKINS, Leonard Robert
    46 East Hanningfield Road
    Rettendon Common
    CM3 8EJ Chelmsford
    Essex
    Secretary
    46 East Hanningfield Road
    Rettendon Common
    CM3 8EJ Chelmsford
    Essex
    British19114380001
    CLAY, Anthony
    51 Abbs Cross Lane
    RM12 4XW Hornchurch
    Essex
    Secretary
    51 Abbs Cross Lane
    RM12 4XW Hornchurch
    Essex
    BritishCompany Secretary64539530001
    GILLIGAN, Keith
    East View Langham Lane
    Boxted
    CO4 5HY Colchester
    Essex
    Secretary
    East View Langham Lane
    Boxted
    CO4 5HY Colchester
    Essex
    BritishCompany Secretary45550760001
    GROOM, Matthew David
    Infinity House
    Anderson Way
    DA17 6BG Belvedere
    Kent
    Secretary
    Infinity House
    Anderson Way
    DA17 6BG Belvedere
    Kent
    250201190001
    HUGHES, William Edward
    19 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    19 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British36010210001
    HUTCHINS, Kenneth, Mr.
    Beechenlea Lane
    BR8 8DP Swanley
    Rosedale
    Kent
    England
    Secretary
    Beechenlea Lane
    BR8 8DP Swanley
    Rosedale
    Kent
    England
    BritishAccountant123646570001
    LEGG, Alan Seaward
    11 Mercer Avenue
    ST15 8SW Stone
    Staffordshire
    Secretary
    11 Mercer Avenue
    ST15 8SW Stone
    Staffordshire
    British11169090001
    PAYNE, Alan Walter
    23 Spring Close
    Little Baddow
    CM3 4TL Chelmsford
    Essex
    Secretary
    23 Spring Close
    Little Baddow
    CM3 4TL Chelmsford
    Essex
    British11261040001
    SMITH, Keith Sidney
    63 Hatfield Road
    IP3 9AG Ipswich
    Suffolk
    Secretary
    63 Hatfield Road
    IP3 9AG Ipswich
    Suffolk
    British57837560001
    SUNTER, Amanda Jane
    19 First Avenue
    CM12 9PT Billericay
    Essex
    Secretary
    19 First Avenue
    CM12 9PT Billericay
    Essex
    British44240520001
    ATKINS, Leonard Robert
    46 East Hanningfield Road
    Rettendon Common
    CM3 8EJ Chelmsford
    Essex
    Director
    46 East Hanningfield Road
    Rettendon Common
    CM3 8EJ Chelmsford
    Essex
    BritishGeneral Manager19114380001
    BALL, Stanley Edwin
    Brook House Heath Road
    Ramsden Heath
    CM11 1HR Billericay
    Essex
    Director
    Brook House Heath Road
    Ramsden Heath
    CM11 1HR Billericay
    Essex
    BritishManaging Director19114390001
    GIBB, David Andrew
    The Ridings Mill Lane
    Stock
    CM4 9RY Chelmsford
    Essex
    Director
    The Ridings Mill Lane
    Stock
    CM4 9RY Chelmsford
    Essex
    BritishSales Director19114410001
    GROOM, Matthew David
    Infinity House
    Anderson Way
    DA17 6BG Belvedere
    Kent
    Director
    Infinity House
    Anderson Way
    DA17 6BG Belvedere
    Kent
    EnglandBritishCertified Chartered Accountant250203270001
    HOOD, Peter Robert Nelson
    54 Ardleigh
    SS16 5RB Basildon
    Essex
    Director
    54 Ardleigh
    SS16 5RB Basildon
    Essex
    BritishEngineering Manager19114400001
    HUTCHINS, Kenneth
    Beechenlea Lane
    BR8 8DP Swanley
    Rosedale
    Kent
    England
    Director
    Beechenlea Lane
    BR8 8DP Swanley
    Rosedale
    Kent
    England
    EnglandBritishAccountant123646570002
    KEY, Gijsbrecht
    Mereldreef 14
    2980 Halle-Zoersel
    Belgium
    Director
    Mereldreef 14
    2980 Halle-Zoersel
    Belgium
    DutchManaging Director56432620001
    LEGG, Alan Seaward
    11 Mercer Avenue
    ST15 8SW Stone
    Staffordshire
    Director
    11 Mercer Avenue
    ST15 8SW Stone
    Staffordshire
    BritishAccountant11169090001
    PRUTTON, Jonathan Miles
    Elm Tree Farm Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Essex
    Director
    Elm Tree Farm Pebmarsh Road
    Colne Engaine
    CO6 2HD Colchester
    Essex
    BritishAccountant60173180003
    VAN OOSTERHOUT, Adriaan
    Heul 75
    487 4LB Etten-Leur
    Netherlands
    Director
    Heul 75
    487 4LB Etten-Leur
    Netherlands
    DutchDirector56432570001
    WAGER, Derek John
    White Croft
    Whitepost Lane Culverstone
    DA13 0TN Meopham
    Kent
    Director
    White Croft
    Whitepost Lane Culverstone
    DA13 0TN Meopham
    Kent
    EnglandBritishAccountant184234490001

    Who are the persons with significant control of GLENCO PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anderson Way
    DA17 6BG Belvedere
    Infinity House
    England
    Apr 06, 2016
    Anderson Way
    DA17 6BG Belvedere
    Infinity House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03193472
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for GLENCO PRODUCTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2016Nov 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0