Glencoe Radon Gas Centre Limited

General information

Name:

Glencoe Radon Gas Centre Ltd

Office Address:

Unit 32 Old Worle Quarry Lower Kewstoke Road Worle BS22 9LF Weston-super-mare

Number: 02761789

Incorporation date: 1992-11-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Glencoe Radon Gas Centre Limited company has been operating in this business for 32 years, as it's been founded in 1992. Registered under the number 02761789, Glencoe Radon Gas Centre is categorised as a Private Limited Company with office in Unit 32 Old Worle Quarry, Weston-super-mare BS22 9LF. This firm's registered with SIC code 39000 and their NACE code stands for Remediation activities and other waste management services. Glencoe Radon Gas Centre Ltd filed its account information for the financial period up to Sat, 31st Dec 2022. The most recent annual confirmation statement was released on Tue, 23rd May 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Stroud District Council, with over 26 transactions from worth at least 500 pounds each, amounting to £24,868 in total. The company also worked with the South Gloucestershire Council (1 transaction worth £6,106 in total). Glencoe Radon Gas Centre was the service provided to the South Gloucestershire Council Council covering the following areas: Building Works was also the service provided to the Stroud District Council Council covering the following areas: Hra Repairs, Maintenance & Alterations.

There seems to be a number of five directors overseeing this particular limited company at the current moment, specifically Michael H., Ross D., Daniel H. and 2 other directors have been described below who have been executing the directors assignments for 9 years.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 12 June 2015

Latest update: 9 May 2024

Ross D.

Role: Director

Appointed: 12 June 2015

Latest update: 9 May 2024

Daniel H.

Role: Director

Appointed: 12 June 2015

Latest update: 9 May 2024

Johnathan H.

Role: Director

Appointed: 12 June 2015

Latest update: 9 May 2024

Philip H.

Role: Director

Appointed: 04 November 1993

Latest update: 9 May 2024

People with significant control

Philip H. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Philip H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 April 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 May 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 29 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 July 2013
Annual Accounts 31 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 6 106.00
2020-04-23 23-Apr-2015_3649 £ 6 106.00 Building Works
2015 Stroud District Council 16 £ 4 860.00
2015-02-10 50150148 £ 672.00 Hra Repairs, Maintenance & Alterations
2015-02-10 50150158 £ 672.00 Hra Repairs, Maintenance & Alterations
2014 Stroud District Council 1 £ 3 815.00
2014-12-16 50147772 £ 3 815.00 Hra Repairs, Maintenance & Alterations
2013 Stroud District Council 2 £ 915.00
2013-03-14 50119698 £ 645.00 Hra Repairs, Maintenance & Alterations
2013-03-14 50119698 £ 270.00 Hra Repairs, Maintenance & Alterations
2012 Stroud District Council 3 £ 10 078.00
2012-12-18 50115950 £ 6 204.10 Hra Repairs, Maintenance & Alterations
2012-12-18 50115950 £ 2 658.90 Hra Repairs, Maintenance & Alterations
2011 Stroud District Council 2 £ 3 100.00
2011-01-18 50088297 £ 2 170.00 Hra Repairs, Maintenance & Alterations
2011-01-18 50088297 £ 930.00 Hra Repairs, Maintenance & Alterations
2010 Stroud District Council 2 £ 2 100.00
2010-11-09 50085519 £ 1 500.00 Hra Repairs, Maintenance & Alterations
2010-11-09 50085519 £ 600.00 Hra Repairs, Maintenance & Alterations

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
31
Company Age

Similar companies nearby

Closest companies