General information

Name:

Glisten Water Limited

Office Address:

Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate B49 6EP Alcester

Number: 07140294

Incorporation date: 2010-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glisten Water is a business situated at B49 6EP Alcester at Rock Compliance Limited, Unit 2, 10 Tything Road West. This firm was established in 2010 and is established under the identification number 07140294. This firm has existed on the UK market for fourteen years now and company last known status is active. The enterprise's Standard Industrial Classification Code is 36000, that means Water collection, treatment and supply. 2022/03/31 is the last time the company accounts were filed.

Joshua S., William H. and Martin S. are listed as company's directors and have been doing everything they can to help the company since 2022-04-01.

The companies that control this firm are as follows: Rock Compliance Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Crawford Street, W1H 2HR.

Financial data based on annual reports

Company staff

Joshua S.

Role: Director

Appointed: 01 April 2022

Latest update: 23 January 2024

William H.

Role: Director

Appointed: 01 April 2022

Latest update: 23 January 2024

Martin S.

Role: Director

Appointed: 29 January 2010

Latest update: 23 January 2024

People with significant control

Rock Compliance Holdings Limited
Address: 102 Crawford Street, London, W1H 2HR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin S.
Notified on 6 April 2016
Ceased on 1 April 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Julia S.
Notified on 3 January 2020
Ceased on 1 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 September 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 13 October 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Annual Accounts 19 August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 26th, March 2024
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

90 Fairburn Drive Garforth

Post code:

LS25 2JD

City / Town:

Leeds

HQ address,
2014

Address:

90 Fairburn Drive Garforth

Post code:

LS25 2JD

City / Town:

Leeds

HQ address,
2015

Address:

90 Fairburn Drive Garforth

Post code:

LS25 2JD

City / Town:

Leeds

Accountant/Auditor,
2013 - 2014

Name:

G L Barker & Co Llp

Address:

49 Austhorpe Road Cross Gates

Post code:

LS15 8BA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 36000 : Water collection, treatment and supply
14
Company Age

Closest Companies - by postcode