Company NameGlenmoor Engineering Limited
DirectorsAndrew Crawford and Suzanne Crawford
Company StatusLiquidation
Company Number08447090
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Crawford
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Glenmoor
Hebburn
NE31 1DE
Director NameMrs Suzanne Crawford
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Glenmoor
Hebburn
Tyne And Wear
NE31 1DE

Location

Registered AddressSuite 5 2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Mr Andrew Crawford
50.00%
Ordinary
1 at £1Mrs Elizabeth Crawford
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,192
Cash£12,421
Current Liabilities£13,645

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2021 (3 years, 1 month ago)
Next Return Due26 March 2022 (overdue)

Filing History

16 December 2023Liquidators' statement of receipts and payments to 30 November 2023 (22 pages)
26 January 2023Liquidators' statement of receipts and payments to 30 November 2022 (22 pages)
15 December 2021Registered office address changed from Unit 8 & 9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 December 2021 (2 pages)
14 December 2021Statement of affairs (8 pages)
14 December 2021Appointment of a voluntary liquidator (3 pages)
14 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-01
(1 page)
23 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
26 March 2019Withdrawal of a person with significant control statement on 26 March 2019 (2 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 April 2018Notification of Andrew Crawford as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Notification of Suzanne Crawford as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 October 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 101
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 101
(3 pages)
13 October 2017Appointment of Suzanne Crawford as a director on 31 March 2017 (2 pages)
13 October 2017Appointment of Suzanne Crawford as a director on 31 March 2017 (2 pages)
4 July 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Unit 8 & 9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Unit 8 & 9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE on 4 July 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
2 April 2013Director's details changed for Mr Andrew Crawford on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Andrew Crawford on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Andrew Crawford on 2 April 2013 (2 pages)
15 March 2013Incorporation (23 pages)
15 March 2013Incorporation (23 pages)