GLANDY CROSS LIMITED
CARDIGAN

Hellopages » Ceredigion » Ceredigion » SA43 1BZ

Company number 05093573
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address BROYAN HOUSE, PRIORY STREET, CARDIGAN, SA43 1BZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 5 April 2015 with full list of shareholders Statement of capital on 2015-04-30 GBP 2 . The most likely internet sites of GLANDY CROSS LIMITED are www.glandycross.co.uk, and www.glandy-cross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Whitland Rail Station is 18.5 miles; to Clarbeston Road Rail Station is 18.6 miles; to Narberth Rail Station is 19.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glandy Cross Limited is a Private Limited Company. The company registration number is 05093573. Glandy Cross Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Glandy Cross Limited is Broyan House Priory Street Cardigan Sa43 1bz. The company`s financial liabilities are £11.86k. It is £-156.05k against last year. . DAVIES, David Michael Barry is a Secretary of the company. JAMES, Carwyn Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Sian has been resigned. The company operates in "Other retail sale in non-specialised stores".


glandy cross Key Finiance

LIABILITIES £11.86k
-93%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, David Michael Barry
Appointed Date: 05 April 2004

Director
JAMES, Carwyn Thomas
Appointed Date: 05 April 2004
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
JAMES, Sian
Resigned: 08 August 2006
Appointed Date: 06 June 2006
58 years old

GLANDY CROSS LIMITED Events

12 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
28 Apr 2014
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2

...
... and 23 more events
09 Aug 2005
Accounting reference date extended from 30/04/05 to 30/06/05
05 Apr 2005
Return made up to 05/04/05; full list of members
26 May 2004
Particulars of mortgage/charge
05 Apr 2004
Secretary resigned
05 Apr 2004
Incorporation

GLANDY CROSS LIMITED Charges

11 September 2009
Guarantee & debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…