Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLINTACK LIMITED
Company Information for

GLINTACK LIMITED

NORWICH, NORFOLK, NR1 1SQ,
Company Registration Number
02754103
Private Limited Company
Dissolved

Dissolved 2013-10-22

Company Overview

About Glintack Ltd
GLINTACK LIMITED was founded on 1992-10-08 and had its registered office in Norwich. The company was dissolved on the 2013-10-22 and is no longer trading or active.

Key Data
Company Name
GLINTACK LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
NR1 1SQ
Other companies in NR1
 
Filing Information
Company Number 02754103
Date formed 1992-10-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2013-10-22
Type of accounts FULL
Last Datalog update: 2015-05-30 05:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLINTACK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLINTACK LIMITED

Current Directors
Officer Role Date Appointed
PETER ALLAN DAWSON
Director 2010-10-29
PAUL LAURENCE HUBERMAN
Director 2010-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
ARDESHIR NAGHSHINEH
Company Secretary 1992-12-31 2010-10-29
ARDESHIR NAGHSHINEH
Director 1992-12-31 2010-10-29
SHAPOOR NAGHSHINEH
Director 2006-07-10 2010-10-29
VANESSA ANNE FLETCHER
Director 2002-08-27 2010-08-09
IAN STUART FOX
Director 2008-04-25 2010-03-12
THOMAS ANDREW BULLUS
Director 1992-12-31 2002-08-27
CHRISTINE LANA MOORE
Director 1998-07-17 2000-10-31
RM REGISTRARS LIMITED
Nominated Secretary 1992-10-08 1992-12-31
VIOLET COHEN
Nominated Director 1992-10-08 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALLAN DAWSON TARGETFOLLOW (WARRINGTON) LIMITED Director 2010-10-29 CURRENT 1996-06-03 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (CHADDERTON) LIMITED Director 2010-10-29 CURRENT 2002-06-25 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (EDINBURGH) LIMITED Director 2010-10-29 CURRENT 2007-07-23 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (CHILTERN) LIMITED Director 2010-10-29 CURRENT 2005-05-20 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (RESIDENTIAL) LIMITED Director 2010-10-29 CURRENT 2002-03-05 Dissolved 2013-10-22
PETER ALLAN DAWSON SPEYCRESS ESTATES LIMITED Director 2010-10-29 CURRENT 2001-02-07 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (KIDLINGTON) LIMITED Director 2010-10-29 CURRENT 2002-06-25 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (PETERBOROUGH) LIMITED Director 2010-10-29 CURRENT 2002-03-05 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (SWANLEY) LIMITED Director 2010-10-29 CURRENT 1995-12-13 Dissolved 2013-10-22
PETER ALLAN DAWSON CAMBRIAN WHARF LIMITED Director 2010-10-29 CURRENT 2007-03-23 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (CITY) LIMITED Director 2010-10-29 CURRENT 2001-02-02 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (DOVER) LIMITED Director 2010-10-29 CURRENT 2005-05-20 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (STOCKPORT) LIMITED Director 2010-10-29 CURRENT 2003-03-12 Dissolved 2013-10-22
PETER ALLAN DAWSON F.G.L. INVESTMENTS LIMITED Director 2010-10-29 CURRENT 1991-02-25 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (WEMBLEY) LIMITED Director 2010-10-29 CURRENT 2002-03-05 Dissolved 2013-10-22
PETER ALLAN DAWSON DYLE LIMITED Director 2010-10-29 CURRENT 2000-12-07 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (CROYDON) LIMITED Director 2010-10-29 CURRENT 2000-05-24 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW INVESTMENTS LIMITED Director 2010-10-29 CURRENT 2000-11-01 Dissolved 2014-10-14
PETER ALLAN DAWSON TARGETFOLLOW (PORTMAN FLATS) LTD Director 2010-10-29 CURRENT 2006-07-07 Dissolved 2013-10-22
PETER ALLAN DAWSON TARGETFOLLOW (BRENTWOOD) LIMITED Director 2010-10-29 CURRENT 2001-05-30 Dissolved 2013-10-22
PETER ALLAN DAWSON PAD REAL ESTATE LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2013-10-01
PAUL LAURENCE HUBERMAN P H BRIDGING FINANCE LTD Director 2018-04-03 CURRENT 2018-04-03 Active
PAUL LAURENCE HUBERMAN TEMPLEWOOD SECURITIES LIMITED Director 2018-03-14 CURRENT 1969-04-10 Active
PAUL LAURENCE HUBERMAN ADVANCE HOLDINGS LIMITED Director 2018-03-14 CURRENT 1956-04-12 Active
PAUL LAURENCE HUBERMAN BEVIAN LONDON PROPERTIES LIMITED Director 2016-11-01 CURRENT 1978-07-05 Active
PAUL LAURENCE HUBERMAN JAVIN PROPERTY CO. (LONDON) LIMITED Director 2016-11-01 CURRENT 1960-12-23 Active
PAUL LAURENCE HUBERMAN JAVIN PROPERTY PORTFOLIO LIMITED Director 2016-11-01 CURRENT 2004-07-01 Active
PAUL LAURENCE HUBERMAN JAVIN ENTERPRISES LIMITED Director 2016-11-01 CURRENT 1981-02-13 Active
PAUL LAURENCE HUBERMAN PEAKTOP PROPERTIES (MARYLEBONE) LIMITED Director 2016-11-01 CURRENT 1989-02-17 Active
PAUL LAURENCE HUBERMAN TRANSGAIN LIMITED Director 2016-11-01 CURRENT 1990-08-01 Active
PAUL LAURENCE HUBERMAN LIFE AT LIMITED Director 2016-10-27 CURRENT 2002-08-08 Active
PAUL LAURENCE HUBERMAN LIFE AT PARLIAMENT VIEW LIMITED Director 2016-10-27 CURRENT 2000-10-05 Active
PAUL LAURENCE HUBERMAN THE PROTEIN ICE CREAM COMPANY LIMITED Director 2016-08-25 CURRENT 2012-11-23 In Administration/Administrative Receiver
PAUL LAURENCE HUBERMAN PAUL HUBERMAN BUSINESS SERVICES LTD Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2016-05-17
PAUL LAURENCE HUBERMAN GALLIARD HOMES LIMITED Director 2015-02-17 CURRENT 1987-08-28 Active
PAUL LAURENCE HUBERMAN GALLIARD GROUP LIMITED Director 2015-02-17 CURRENT 2012-02-13 Active
PAUL LAURENCE HUBERMAN GALLIARD HOLDINGS LIMITED Director 2015-02-17 CURRENT 1997-05-09 Active
PAUL LAURENCE HUBERMAN TOWN CENTRE SECURITIES PLC Director 2015-01-01 CURRENT 1959-03-17 Active
PAUL LAURENCE HUBERMAN CLAPHAM OFFICES LTD Director 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
PAUL LAURENCE HUBERMAN BROOKLANDS HOTEL LTD Director 2013-06-27 CURRENT 2009-08-01 Converted / Closed
PAUL LAURENCE HUBERMAN BROOKLANDS HOTEL (DEVELOPMENTS) LIMITED Director 2013-06-27 CURRENT 2008-05-19 Dissolved 2016-10-26
PAUL LAURENCE HUBERMAN IH INVESTMENTS LIMITED Director 2010-10-29 CURRENT 2001-08-21 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (HOLDINGS) LIMITED Director 2010-10-29 CURRENT 1998-08-19 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN HEALTHWEB (U.K.) LIMITED Director 2010-10-29 CURRENT 1999-06-02 Dissolved 2014-10-14
PAUL LAURENCE HUBERMAN TARGETFOLLOW (WARRINGTON) LIMITED Director 2010-10-29 CURRENT 1996-06-03 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (CHADDERTON) LIMITED Director 2010-10-29 CURRENT 2002-06-25 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (CHILTERN) LIMITED Director 2010-10-29 CURRENT 2005-05-20 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (RESIDENTIAL) LIMITED Director 2010-10-29 CURRENT 2002-03-05 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN SPEYCRESS ESTATES LIMITED Director 2010-10-29 CURRENT 2001-02-07 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (KIDLINGTON) LIMITED Director 2010-10-29 CURRENT 2002-06-25 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (PETERBOROUGH) LIMITED Director 2010-10-29 CURRENT 2002-03-05 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN GRAND CENTRAL LIMITED Director 2010-10-29 CURRENT 1995-01-25 Dissolved 2014-10-14
PAUL LAURENCE HUBERMAN TARGETFOLLOW (SWANLEY) LIMITED Director 2010-10-29 CURRENT 1995-12-13 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN CAMBRIAN WHARF LIMITED Director 2010-10-29 CURRENT 2007-03-23 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (CITY) LIMITED Director 2010-10-29 CURRENT 2001-02-02 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (DOVER) LIMITED Director 2010-10-29 CURRENT 2005-05-20 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (STOCKPORT) LIMITED Director 2010-10-29 CURRENT 2003-03-12 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN F.G.L. INVESTMENTS LIMITED Director 2010-10-29 CURRENT 1991-02-25 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (WEMBLEY) LIMITED Director 2010-10-29 CURRENT 2002-03-05 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN DYLE LIMITED Director 2010-10-29 CURRENT 2000-12-07 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (CROYDON) LIMITED Director 2010-10-29 CURRENT 2000-05-24 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW INVESTMENTS LIMITED Director 2010-10-29 CURRENT 2000-11-01 Dissolved 2014-10-14
PAUL LAURENCE HUBERMAN TARGETFOLLOW (PORTMAN FLATS) LTD Director 2010-10-29 CURRENT 2006-07-07 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN TARGETFOLLOW (BIRMINGHAM) LIMITED Director 2010-10-29 CURRENT 1995-02-09 Dissolved 2014-10-28
PAUL LAURENCE HUBERMAN TARGETFOLLOW (BRENTWOOD) LIMITED Director 2010-10-29 CURRENT 2001-05-30 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN BLOOMSBURY PROPERTY INVESTMENTS LIMITED Director 2010-10-29 CURRENT 1996-09-25 Dissolved 2013-10-22
PAUL LAURENCE HUBERMAN PH BUSINESS SERVICES LTD Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2016-12-01
PAUL LAURENCE HUBERMAN TUFTON MEDIA LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
PAUL LAURENCE HUBERMAN J C RATHBONE TRUSTEES LIMITED Director 2009-02-25 CURRENT 1998-06-09 Active - Proposal to Strike off
PAUL LAURENCE HUBERMAN JAWBONES HILL LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active - Proposal to Strike off
PAUL LAURENCE HUBERMAN PH ASSET MANAGEMENT LIMITED Director 2007-08-16 CURRENT 2007-08-16 Dissolved 2014-11-25
PAUL LAURENCE HUBERMAN LYME REGIS LAND LIMITED Director 2007-04-16 CURRENT 2007-04-16 Dissolved 2017-02-21
PAUL LAURENCE HUBERMAN LEAMINGTON LAND LIMITED Director 2006-12-28 CURRENT 2006-12-28 Dissolved 2014-11-25
PAUL LAURENCE HUBERMAN CLAPHAM LAND LIMITED Director 2006-05-23 CURRENT 2006-05-23 Dissolved 2013-10-08
PAUL LAURENCE HUBERMAN TUFTON PROPERTIES LIMITED Director 2005-09-09 CURRENT 2005-09-09 Dissolved 2014-11-25
PAUL LAURENCE HUBERMAN WIGAN PROPERTIES LIMITED Director 2004-02-12 CURRENT 2002-06-17 Active
PAUL LAURENCE HUBERMAN EXTENDFRAME LIMITED Director 2004-01-12 CURRENT 2003-12-05 Dissolved 2014-11-25
PAUL LAURENCE HUBERMAN FORMATFLOWER LIMITED Director 2003-11-06 CURRENT 2003-09-30 Dissolved 2014-11-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-01DS01APPLICATION FOR STRIKING-OFF
2012-10-19LATEST SOC19/10/12 STATEMENT OF CAPITAL;EUR 1000;GBP 200
2012-10-19AR0108/10/12 FULL LIST
2012-08-23AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-04AR0108/10/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAURENCE HUBERMAN / 29/10/2011
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN DAWSON / 29/10/2011
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-07AR0108/10/10 FULL LIST
2010-12-13RES01ALTER ARTICLES 29/10/2010
2010-11-15AP01DIRECTOR APPOINTED PAUL LAURENCE HUBERMAN
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ARDESHIR NAGHSHINEH
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAPOOR NAGHSHINEH
2010-11-15AP01DIRECTOR APPOINTED MR PETER ALLAN DAWSON
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY ARDESHIR NAGHSHINEH
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA FLETCHER
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOX
2009-11-05AR0108/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAPOOR NAGHSHINEH / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARDESHIR NAGHSHINEH / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART FOX / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA ANNE FLETCHER / 05/11/2009
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-06363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30288aDIRECTOR APPOINTED IAN STUART FOX
2007-11-06363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-23RES13FINANCE DOCUMENTS 17/10/07
2007-09-11AUDAUDITOR'S RESIGNATION
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 08/10/06; NO CHANGE OF MEMBERS
2006-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-26RES13LOAN FACILITY 13/07/06
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-21288aNEW DIRECTOR APPOINTED
2005-11-03363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-11-0388(2)RAD 04/01/05--------- EUR SI 100000@.01
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17MEM/ARTSARTICLES OF ASSOCIATION
2005-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-22RES14CAPIT £707.31 04/01/05
2005-02-22123NC INC ALREADY ADJUSTED 04/01/05
2005-02-22RES04EUR NC 0/1000 04/01/0
2005-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-2288(2)RAD 04/01/05--------- EUR SI 100000@.01=1000 EUR IC 0/1000
2005-02-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-17225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-10-22363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLINTACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLINTACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-01 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2006-07-19 Satisfied NATIONWIDE BUILDING SOCIETY (SECURITY TRUSTEE)
DEBENTURE 2005-05-04 Satisfied NATIONWIDE BUILDING SOCIETY (THE SECURITY TRUSTEE)
DEBENTURE 2004-06-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 2004-06-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
CHARGE OF DEPOSIT 2004-06-24 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 1997-09-29 Satisfied PORTMAN BUILDING SOCIETY
LEGAL MORTGAGE 1997-09-29 Satisfied PORTMAN BUILDING SOCIETY
CHARGE OVER DEPOSIT ACCOUNT 1993-12-14 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1993-12-14 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1993-12-14 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1993-02-22 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1993-02-22 Satisfied BRISTOL & WEST BUILDING SOCEITY
Intangible Assets
Patents
We have not found any records of GLINTACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLINTACK LIMITED
Trademarks
We have not found any records of GLINTACK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLINTACK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2011-01-07 GBP £2,415 External Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLINTACK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLINTACK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLINTACK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.