General information

Name:

Glenwood Printing Limited

Office Address:

Unit E Wyvern Court Stanier Way Wyvern Business Park DE21 6BF Derby

Number: 06580004

Incorporation date: 2008-04-29

Dissolution date: 2019-11-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Glenwood Printing came into being in 2008 as a company enlisted under no 06580004, located at DE21 6BF Derby at Unit E Wyvern Court Stanier Way. Its last known status was dissolved. Glenwood Printing had been operating offering its services for eleven years.

The firm was administered by one managing director: Simon S., who was designated to this position in 2008.

Simon S. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon S.

Role: Director

Appointed: 29 April 2008

Latest update: 2 December 2023

Simon S.

Role: Secretary

Appointed: 29 April 2008

Latest update: 2 December 2023

People with significant control

Simon S.
Notified on 30 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 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 13 May 2018
Confirmation statement last made up date 29 April 2017
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 May 2013
Annual Accounts 27 November 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 27 November 2013
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 4 February 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 December 2015
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, November 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

HQ address,
2015

Address:

2a Downing Road The Meadows Industrial Estate

Post code:

DE21 6HA

City / Town:

Derby

HQ address,
2016

Address:

2a Downing Road The Meadows Industrial Estate

Post code:

DE21 6HA

City / Town:

Derby

Accountant/Auditor,
2015 - 2016

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
11
Company Age

Closest Companies - by postcode