Glebe Transmissions Limited

General information

Name:

Glebe Transmissions Ltd

Office Address:

Silvers Works Brick Kiln Lane Basford ST4 7BT Stoke On Trent

Number: 01926794

Incorporation date: 1985-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Stoke On Trent under the following Company Registration No.: 01926794. This firm was established in 1985. The main office of this firm is located at Silvers Works Brick Kiln Lane Basford. The zip code for this address is ST4 7BT. It started under the name Cresswell Pneumatic Division, but for the last 26 years has operated under the name Glebe Transmissions Limited. This enterprise's declared SIC number is 28150 and their NACE code stands for Manufacture of bearings, gears, gearing and driving elements. 2022-12-31 is the last time company accounts were filed.

Presently, the firm is led by 1 managing director: Nicholas C., who was arranged to perform management duties in October 1991. This firm had been overseen by John C. till 2020.

Nicholas C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Glebe Transmissions Limited 1998-08-24
  • Cresswell Pneumatic Division Limited 1985-06-27

Financial data based on annual reports

Company staff

Nicholas C.

Role: Secretary

Latest update: 30 January 2024

Nicholas C.

Role: Director

Appointed: 31 October 1991

Latest update: 30 January 2024

People with significant control

Nicholas C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 August 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Edensor Works Greendock Street Longton

Post code:

ST3 2NA

City / Town:

Stoke On Trent

HQ address,
2013

Address:

Edensor Works Greendock Street Longton

Post code:

ST3 2NA

City / Town:

Stoke On Trent

HQ address,
2014

Address:

Edensor Works Greendock Street Longton

Post code:

ST3 2NA

City / Town:

Stoke On Trent

HQ address,
2015

Address:

Edensor Works Greendock Street Longton

Post code:

ST3 2NA

City / Town:

Stoke On Trent

Search other companies

Services (by SIC Code)

  • 28150 : Manufacture of bearings, gears, gearing and driving elements
38
Company Age

Similar companies nearby

Closest companies