GLENCOT DEVELOPMENT & DESIGN CO LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2PU

Company number 01358044
Status Active
Incorporation Date 16 March 1978
Company Type Private Limited Company
Address CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 175 . The most likely internet sites of GLENCOT DEVELOPMENT & DESIGN CO LIMITED are www.glencotdevelopmentdesignco.co.uk, and www.glencot-development-design-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Glencot Development Design Co Limited is a Private Limited Company. The company registration number is 01358044. Glencot Development Design Co Limited has been working since 16 March 1978. The present status of the company is Active. The registered address of Glencot Development Design Co Limited is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. The company`s financial liabilities are £232.46k. It is £-28.48k against last year. The cash in hand is £145.1k. It is £-178.39k against last year. And the total assets are £263.79k, which is £-156.75k against last year. ROBERTS, Terence Edward is a Secretary of the company. ROBERTS, Keith Edward is a Director of the company. Secretary ROBERTS, Jane Carolyn has been resigned. Secretary ROBERTS, Maureen Edith has been resigned. Director ROBERTS, Maureen Edith has been resigned. Director ROBERTS, Terence Edward has been resigned. The company operates in "Engineering design activities for industrial process and production".


glencot development & design co Key Finiance

LIABILITIES £232.46k
-11%
CASH £145.1k
-56%
TOTAL ASSETS £263.79k
-38%
All Financial Figures

Current Directors

Secretary
ROBERTS, Terence Edward
Appointed Date: 22 June 2008

Director
ROBERTS, Keith Edward
Appointed Date: 02 September 1996
62 years old

Resigned Directors

Secretary
ROBERTS, Jane Carolyn
Resigned: 21 June 2008
Appointed Date: 29 January 1999

Secretary
ROBERTS, Maureen Edith
Resigned: 29 January 1999

Director
ROBERTS, Maureen Edith
Resigned: 29 January 1999
88 years old

Director
ROBERTS, Terence Edward
Resigned: 29 January 1999
91 years old

Persons With Significant Control

Mr Keith Edward Roberts
Notified on: 30 November 2016
62 years old
Nature of control: Has significant influence or control

GLENCOT DEVELOPMENT & DESIGN CO LIMITED Events

06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 175

29 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 175

...
... and 69 more events
27 Apr 1988
Return made up to 31/12/87; no change of members

27 Apr 1988
Return made up to 31/12/87; no change of members

20 May 1987
Full accounts made up to 31 August 1984

20 May 1987
Accounts made up to 31 August 1985

20 May 1987
Return made up to 31/12/86; no change of members

GLENCOT DEVELOPMENT & DESIGN CO LIMITED Charges

31 May 1995
Debenture
Delivered: 6 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…