Company NameGlendinning Electrical Limited
DirectorCharles Russel Glendinning
Company StatusActive
Company Number04515319
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Charles Russel Glendinning
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Sharon Louise Glendinning
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Terence Frank Glendinning
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMrs Sharon Louise Glendinning
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteneedasparks.co.uk

Location

Registered AddressD2 Seedbed Centre Vanguard Way
Shoeburyness
Southend-On-Sea
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Terence Frank Glendinning
51.00%
Ordinary
49 at £1Sharon Louise Glendinning
49.00%
Ordinary

Financials

Year2014
Net Worth-£27,057
Cash£3
Current Liabilities£36,934

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

2 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
13 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
3 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
20 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
19 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
29 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 October 2010Secretary's details changed for Sharon Louise Glendinning on 1 August 2010 (1 page)
18 October 2010Director's details changed for Sharon Louise Glendinning on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Terence Frank Glendinning on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Terence Frank Glendinning on 1 August 2010 (2 pages)
18 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Sharon Louise Glendinning on 1 August 2010 (2 pages)
18 October 2010Secretary's details changed for Sharon Louise Glendinning on 1 August 2010 (1 page)
18 October 2010Director's details changed for Terence Frank Glendinning on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Sharon Louise Glendinning on 1 August 2010 (2 pages)
18 October 2010Secretary's details changed for Sharon Louise Glendinning on 1 August 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
31 October 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
15 September 2008Return made up to 20/08/08; full list of members (4 pages)
15 September 2008Return made up to 20/08/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 September 2007Return made up to 20/08/07; full list of members (2 pages)
21 September 2007Return made up to 20/08/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 September 2006Return made up to 20/08/06; full list of members (2 pages)
13 September 2006Return made up to 20/08/06; full list of members (2 pages)
3 October 2005Return made up to 20/08/05; full list of members (3 pages)
3 October 2005Return made up to 20/08/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 September 2004Return made up to 20/08/04; full list of members (7 pages)
28 September 2004Return made up to 20/08/04; full list of members (7 pages)
1 October 2003Return made up to 20/08/03; full list of members (7 pages)
1 October 2003Return made up to 20/08/03; full list of members (7 pages)
8 October 2002Ad 20/08/02-20/08/02 £ si 100@1=100 £ ic 1/101 (2 pages)
8 October 2002Ad 20/08/02-20/08/02 £ si 100@1=100 £ ic 1/101 (2 pages)
6 September 2002Memorandum and Articles of Association (17 pages)
6 September 2002Memorandum and Articles of Association (17 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2002New director appointed (1 page)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed;new director appointed (1 page)
5 September 2002New director appointed (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New secretary appointed;new director appointed (1 page)
20 August 2002Incorporation (19 pages)
20 August 2002Incorporation (19 pages)