Company number 03596133
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address 24 BALENA CLOSE, POOLE, BH17 7EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
GBP 10,100
. The most likely internet sites of GLENTHORPE CONTRACTS LIMITED are www.glenthorpecontracts.co.uk, and www.glenthorpe-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Poole Rail Station is 1.9 miles; to Branksome Rail Station is 3.7 miles; to Bournemouth Rail Station is 6 miles; to Wareham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glenthorpe Contracts Limited is a Private Limited Company.
The company registration number is 03596133. Glenthorpe Contracts Limited has been working since 09 July 1998.
The present status of the company is Active. The registered address of Glenthorpe Contracts Limited is 24 Balena Close Poole Bh17 7eb. The company`s financial liabilities are £332.89k. It is £-17.81k against last year. The cash in hand is £0.03k. It is £-0.06k against last year. And the total assets are £23.41k, which is £-1.16k against last year. VASS, Lorraine is a Director of the company. VASS, Stephen Terry is a Director of the company. Secretary CHAPMAN, Phyllis Betty has been resigned. Secretary GUERRIER, Paul John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
glenthorpe contracts Key Finiance
LIABILITIES
£332.89k
-6%
CASH
£0.03k
-65%
TOTAL ASSETS
£23.41k
-5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 August 1998
Appointed Date: 09 July 1998
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 August 1998
Appointed Date: 09 July 1998
Persons With Significant Control
Mrs Lorraine Vass
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
GLENTHORPE CONTRACTS LIMITED Events
12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
30 Oct 2015
Total exemption small company accounts made up to 31 July 2015
13 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
16 Jan 2015
Total exemption small company accounts made up to 31 July 2014
17 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
...
... and 60 more events
17 Mar 1999
Registered office changed on 17/03/99 from: suite 20145 72 new bond street london W1Y 9DD
17 Mar 1999
New secretary appointed
17 Mar 1999
New director appointed
23 Sep 1998
Particulars of mortgage/charge
09 Jul 1998
Incorporation
8 April 2011
Charge over sub-hire agreements
Delivered: 11 April 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first fixed charge the secured property see image…
1 November 2007
Assignment and charge of sub-leasing agreements
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
21 June 2006
Mortgage debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Hermes Group Limited
Description: All interest in the contracts for the sub-letting of the…
27 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2001
Charge over sub-lease and sub-lease rentals
Delivered: 2 March 2001
Status: Satisfied
on 14 May 2005
Persons entitled: Associates Commercial Corporation Limited
Description: Volkswagen reg no X715 xcg and volkswagen reg no X716 xcg…
24 May 2000
Deed of charge by way of assignment
Delivered: 25 May 2000
Status: Satisfied
on 4 August 2010
Persons entitled: General Guarantee Finance LTD
Description: The company assigns all the right title and interest of the…
21 September 1998
Mortgage debenture
Delivered: 23 September 1998
Status: Satisfied
on 4 August 2010
Persons entitled: Hermes Leasing (Western) Limited
Description: All interest in the contracts for the sub-letting of the…