GLENCOE LIMITED
PADDINGTON

Hellopages » Greater London » Westminster » W2 1HY

Company number 02682786
Status Active
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address C/O STEIN RICHARDS, 10 LONDON MEWS, PADDINGTON, LONDON, W2 1HY
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 250 . The most likely internet sites of GLENCOE LIMITED are www.glencoe.co.uk, and www.glencoe.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brentford Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glencoe Limited is a Private Limited Company. The company registration number is 02682786. Glencoe Limited has been working since 30 January 1992. The present status of the company is Active. The registered address of Glencoe Limited is C O Stein Richards 10 London Mews Paddington London W2 1hy. The company`s financial liabilities are £1296.19k. It is £143.05k against last year. And the total assets are £1476.08k, which is £67.69k against last year. HUXLEY, Peter is a Secretary of the company. HUXLEY, Peter is a Director of the company. HUXLEY, Terence is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


glencoe Key Finiance

LIABILITIES £1296.19k
+12%
CASH n/a
TOTAL ASSETS £1476.08k
+4%
All Financial Figures

Current Directors

Secretary
HUXLEY, Peter
Appointed Date: 30 January 1992

Director
HUXLEY, Peter
Appointed Date: 30 January 1992
72 years old

Director
HUXLEY, Terence
Appointed Date: 30 January 1992
68 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 30 January 1992
Appointed Date: 30 January 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 30 January 1992
Appointed Date: 30 January 1992

Persons With Significant Control

Mr Peter Huxley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Mr Terence Huxley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLENCOE LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 250

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 250

...
... and 49 more events
12 May 1993
Return made up to 30/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

24 Mar 1992
Ad 03/03/92--------- £ si 98@1

24 Mar 1992
Accounting reference date notified as 31/12

12 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1992
Incorporation

GLENCOE LIMITED Charges

5 February 2001
Debenture
Delivered: 14 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…