GLANVILLE METAL SPINNING COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2DT

Company number 00535493
Status Active
Incorporation Date 8 July 1954
Company Type Private Limited Company
Address UNIT 18, TAIT ROAD, CROYDON, SURREY, CR0 2DT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of GLANVILLE METAL SPINNING COMPANY LIMITED are www.glanvillemetalspinningcompany.co.uk, and www.glanville-metal-spinning-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and three months. Glanville Metal Spinning Company Limited is a Private Limited Company. The company registration number is 00535493. Glanville Metal Spinning Company Limited has been working since 08 July 1954. The present status of the company is Active. The registered address of Glanville Metal Spinning Company Limited is Unit 18 Tait Road Croydon Surrey Cr0 2dt. The company`s financial liabilities are £67.18k. It is £5.06k against last year. The cash in hand is £21.33k. It is £-13.54k against last year. And the total assets are £123.23k, which is £1.7k against last year. KNIGHT, David Christopher Roy is a Secretary of the company. KNIGHT, David Christopher Roy is a Director of the company. KNIGHT, Martin William is a Director of the company. Secretary GLANVILLE, Celia Joan has been resigned. Secretary KNIGHT, Angela has been resigned. Director GLANVILLE, David has been resigned. Director THORN, Peter has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


glanville metal spinning company Key Finiance

LIABILITIES £67.18k
+8%
CASH £21.33k
-39%
TOTAL ASSETS £123.23k
+1%
All Financial Figures

Current Directors

Secretary
KNIGHT, David Christopher Roy
Appointed Date: 05 May 2012

Director

Director
KNIGHT, Martin William
Appointed Date: 01 August 2003
47 years old

Resigned Directors

Secretary
GLANVILLE, Celia Joan
Resigned: 31 July 2002

Secretary
KNIGHT, Angela
Resigned: 05 May 2012
Appointed Date: 31 July 2002

Director
GLANVILLE, David
Resigned: 31 July 2002
82 years old

Director
THORN, Peter
Resigned: 28 March 2013
Appointed Date: 01 August 2000
61 years old

Persons With Significant Control

Mr Martin William Knight
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Christopher Roy Knight
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLANVILLE METAL SPINNING COMPANY LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 July 2016
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
23 Feb 2016
Satisfaction of charge 1 in full
22 Feb 2016
Total exemption small company accounts made up to 31 July 2015
05 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40

...
... and 77 more events
18 Jan 1988
Secretary resigned;director resigned

21 Oct 1987
New director appointed

10 Sep 1987
New secretary appointed

10 Sep 1987
Return made up to 17/03/87; full list of members

09 Jul 1987
Full accounts made up to 31 July 1986

GLANVILLE METAL SPINNING COMPANY LIMITED Charges

23 August 2002
Debenture
Delivered: 31 August 2002
Status: Satisfied on 22 December 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 January 1993
Debenture
Delivered: 26 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1946
Debenture
Delivered: 17 November 1976
Status: Satisfied on 23 February 2016
Persons entitled: John Glanville Striff Sarah Kathleen Striff
Description: Floating charge on all its undertkaing and property…