Company Information for GLANFORD ELECTRONICS LIMITED
GLANFORD HOUSE EXMOOR AVENUE, SKIPPINGDALE BUSINESS PARK, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8NJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GLANFORD ELECTRONICS LIMITED | |
Legal Registered Office | |
GLANFORD HOUSE EXMOOR AVENUE SKIPPINGDALE BUSINESS PARK SCUNTHORPE NORTH LINCOLNSHIRE DN15 8NJ Other companies in DN15 | |
Company Number | 02860780 | |
---|---|---|
Company ID Number | 02860780 | |
Date formed | 1993-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB613839042 |
Last Datalog update: | 2024-11-05 21:16:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HAZEL GLEW |
||
GEOFFREY DAVID COWLING |
||
HAZEL GLEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL PRICE |
Director | ||
VLADIMIR CHRASTINA |
Director | ||
DEREK GEORGE JORDAN |
Director | ||
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | |
RES01 | ADOPT ARTICLES 13/06/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
25/04/22 STATEMENT OF CAPITAL GBP 6 | ||
SH01 | 25/04/22 STATEMENT OF CAPITAL GBP 6 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DAVID COWLING | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hazel Glew on 2015-06-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HAZEL GLEW on 2015-06-26 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL GLEW / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID COWLING / 03/09/2010 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/09/09; full list of members | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
169 | £ IC 5/4 04/03/05 £ SR 1@1=1 | |
RES13 | WAIVE ARTS CLAUSE 04/03/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 26/06/95 | |
ELRES | S386 DISP APP AUDS 26/06/95 | |
ELRES | S366A DISP HOLDING AGM 26/06/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/11/94 | |
363s | RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-10-31 | £ 78,393 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 67,089 |
Creditors Due Within One Year | 2012-10-31 | £ 67,089 |
Creditors Due Within One Year | 2011-10-31 | £ 68,990 |
Provisions For Liabilities Charges | 2013-10-31 | £ 12,471 |
Provisions For Liabilities Charges | 2012-10-31 | £ 12,141 |
Provisions For Liabilities Charges | 2012-10-31 | £ 12,141 |
Provisions For Liabilities Charges | 2011-10-31 | £ 11,432 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLANFORD ELECTRONICS LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 121,518 |
Cash Bank In Hand | 2012-10-31 | £ 103,828 |
Cash Bank In Hand | 2012-10-31 | £ 103,828 |
Cash Bank In Hand | 2011-10-31 | £ 97,088 |
Current Assets | 2013-10-31 | £ 311,211 |
Current Assets | 2012-10-31 | £ 263,549 |
Current Assets | 2012-10-31 | £ 263,549 |
Current Assets | 2011-10-31 | £ 238,806 |
Debtors | 2013-10-31 | £ 105,763 |
Debtors | 2012-10-31 | £ 87,673 |
Debtors | 2012-10-31 | £ 87,673 |
Debtors | 2011-10-31 | £ 76,698 |
Shareholder Funds | 2013-10-31 | £ 288,798 |
Shareholder Funds | 2012-10-31 | £ 248,617 |
Shareholder Funds | 2012-10-31 | £ 248,617 |
Shareholder Funds | 2011-10-31 | £ 222,820 |
Stocks Inventory | 2013-10-31 | £ 83,930 |
Stocks Inventory | 2012-10-31 | £ 72,048 |
Stocks Inventory | 2012-10-31 | £ 72,048 |
Stocks Inventory | 2011-10-31 | £ 65,020 |
Tangible Fixed Assets | 2013-10-31 | £ 68,451 |
Tangible Fixed Assets | 2012-10-31 | £ 64,298 |
Tangible Fixed Assets | 2012-10-31 | £ 64,298 |
Tangible Fixed Assets | 2011-10-31 | £ 64,436 |
Debtors and other cash assets
GLANFORD ELECTRONICS LIMITED owns 1 domain names.
glanford-electronics.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Equipment Maint.& Repair |
North Lincolnshire Council | |
|
Equipment Purchase |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90241090 | Machines and appliances for testing the mechanical properties of metals, non-electronic | ||
![]() | 90319085 | Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s. | ||
![]() | 90251980 | Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 90308930 | Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |