-
GLN SOLUTIONS LTD - Suite 2, Albion House, Forge Lane, Stoke On Trent, United Kingdom
Company Information
- Company registration number
- 09080750
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 2
- Albion House
- Forge Lane
- Stoke On Trent
- Staffs
- ST1 5RQ Suite 2, Albion House, Forge Lane, Stoke On Trent, Staffs, ST1 5RQ UK
Management
- Managing Directors
- CATHERINE GLENNAN
- DAVID GLENNAN
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-11
- Age Of Company 2014-06-11 9 years
- SIC/NACE
- 33200 - Installation of industrial machinery and equipment
Ownership
- Beneficial Owners
- Mrs Catherine Glennan
- Mr David Glennan
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
-
GLN SOLUTIONS LTD Company Description
- GLN SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 09080750. Its current trading status is "live". It was registered 2014-06-11. It has declared SIC or NACE codes as "33200 - Installation of industrial machinery and equipment". It has 2 directors The latest accounts are filed up to 2017-06-30.It can be contacted at Suite 2 .
Get GLN SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gln Solutions Ltd - Suite 2, Albion House, Forge Lane, Stoke On Trent, United Kingdom
- 2014-06-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLN SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 (2018-03-29) - AA
keyboard_arrow_right 2017
-
30/06/16 TOTAL EXEMPTION SMALL (2017-03-24) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE GLENNAN / 12/06/2016 (2017-06-15) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLENNAN / 12/06/2016 (2017-06-15) - CH01
-
CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES (2017-07-03) - CS01
-
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE GLENNAN (2017-07-04) - PSC01
-
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GLENNAN (2017-07-04) - PSC01
-
PSC'S CHANGE OF PARTICULARS / MRS CATHERINE GLENNAN / 11/06/2016 (2017-07-04) - PSC04
-
PSC'S CHANGE OF PARTICULARS / MR DAVID GLENNAN / 12/06/2016 (2017-07-04) - PSC04
keyboard_arrow_right 2016
-
11/06/16 FULL LIST (2016-07-07) - AR01
-
30/06/15 TOTAL EXEMPTION SMALL (2016-03-16) - AA
keyboard_arrow_right 2015
-
11/06/15 FULL LIST (2015-07-17) - AR01
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-06-11) - NEWINC
-
DIRECTOR APPOINTED MR DAVID GLENNAN (2014-08-22) - AP01
-
ADOPT ARTICLES 29/10/2014 (2014-11-07) - RES01