Company NameGlendale Presentation Solutions Limited
DirectorMark Wilson
Company StatusActive
Company Number10546920
CategoryPrivate Limited Company
Incorporation Date4 January 2017(7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Mark Wilson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Glaholm Road
Sunderland
Tyne & Wear
SR1 2NX
Director NameMrs Kerry Michelle Rowell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 20-22 Bridge House
Bridge Street
Sunderland
Tyne And Wear
SR1 1TE

Location

Registered AddressUnit 5
Glaholm Road
Sunderland
Tyne & Wear
SR1 2NX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

4 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
2 April 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
12 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
11 October 2021Change of details for Mr Mark Wilson as a person with significant control on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Mr Mark Wilson on 7 October 2021 (2 pages)
8 October 2021Registered office address changed from Suite 20-22 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE England to Unit 5 Glaholm Road Sunderland Tyne & Wear SR1 2NX on 8 October 2021 (1 page)
7 October 2021Termination of appointment of Kerry Michelle Rowell as a director on 30 April 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
8 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
8 January 2020Director's details changed for Mr Mark Wilson on 8 January 2020 (2 pages)
8 January 2020Change of details for Mr Mark Wilson as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
11 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
11 May 2018Director's details changed for Mrs Kerry Michelle Rowell on 10 May 2018 (2 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
4 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8
(3 pages)
4 September 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 8
(3 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 July 2017Appointment of Mrs Kerry Michelle Rowell as a director on 1 June 2017 (2 pages)
3 July 2017Appointment of Mrs Kerry Michelle Rowell as a director on 1 June 2017 (2 pages)
10 May 2017Registered office address changed from 19 Orchard House Ashbrooke Sunderland Tyne and Wear SR2 7TY England to Suite 20-22 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 19 Orchard House Ashbrooke Sunderland Tyne and Wear SR2 7TY England to Suite 20-22 Bridge House Bridge Street Sunderland Tyne and Wear SR1 1TE on 10 May 2017 (1 page)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 January 2017Incorporation
Statement of capital on 2017-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)