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

GLANTRE ENGINEERING LIMITED

UNIT 5 WOKINGHAM COMM'CENTRE, MOLLY MILLARS LANE, WOKINGHAM, BERKSHIRE, RG41 2RF,
Company Registration Number
04664251
Private Limited Company
Active

Company Overview

About Glantre Engineering Ltd
GLANTRE ENGINEERING LIMITED was founded on 2003-02-12 and has its registered office in Wokingham. The organisation's status is listed as "Active". Glantre Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLANTRE ENGINEERING LIMITED
 
Legal Registered Office
UNIT 5 WOKINGHAM COMM'CENTRE
MOLLY MILLARS LANE
WOKINGHAM
BERKSHIRE
RG41 2RF
Other companies in RG41
 
Filing Information
Company Number 04664251
Company ID Number 04664251
Date formed 2003-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878833853  
Last Datalog update: 2024-03-06 23:33:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLANTRE ENGINEERING 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 GLANTRE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS WILLIAM WELLS
Company Secretary 2003-03-04
GARETH DAVIES
Director 2003-03-04
TIMOTHY JAMES DAVIES
Director 2014-10-01
ALUN FRANK EDWARDS
Director 2004-10-04
FRANCIS WILLIAM WELLS
Director 2003-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
MAAN RASHID AL DIBOUNI
Director 2003-12-18 2006-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-12 2003-03-04
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-12 2003-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS WILLIAM WELLS WATER CHOICE LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Liquidation
FRANCIS WILLIAM WELLS SATEC LIMITED Company Secretary 2000-03-01 CURRENT 1985-06-24 Dissolved 2014-03-30
GARETH DAVIES BROADCAST SERVICE CENTRE LIMITED Director 2012-09-28 CURRENT 1993-01-22 Active
GARETH DAVIES SATEC SERVICE LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
GARETH DAVIES SATEC PROJECTS LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
GARETH DAVIES WATER CHOICE LIMITED Director 2005-07-06 CURRENT 2005-07-06 Liquidation
GARETH DAVIES SATEC LIMITED Director 1992-12-08 CURRENT 1985-06-24 Dissolved 2014-03-30
TIMOTHY JAMES DAVIES BROADCAST SERVICE CENTRE LIMITED Director 2012-09-28 CURRENT 1993-01-22 Active
ALUN FRANK EDWARDS BROADCAST SERVICE CENTRE LIMITED Director 2012-09-28 CURRENT 1993-01-22 Active
FRANCIS WILLIAM WELLS BROADCAST SERVICE CENTRE LIMITED Director 2012-09-28 CURRENT 1993-01-22 Active
FRANCIS WILLIAM WELLS SATEC SERVICE LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
FRANCIS WILLIAM WELLS SATEC PROJECTS LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
FRANCIS WILLIAM WELLS WATER CHOICE LIMITED Director 2011-07-06 CURRENT 2005-07-06 Liquidation
FRANCIS WILLIAM WELLS SATEC LIMITED Director 1991-03-15 CURRENT 1985-06-24 Dissolved 2014-03-30

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
2024-02-14CONFIRMATION STATEMENT MADE ON 10/02/24, WITH UPDATES
2024-01-09Purchase of own shares
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16Purchase of own shares
2023-02-14CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ALUN FRANK EDWARDS
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR ALEXANDER ROSS DAVIES
2022-02-04AP01DIRECTOR APPOINTED MR ALEXANDER ROSS DAVIES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046642510002
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-06-24AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 445000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 445000
2016-02-17AR0112/02/16 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 445000
2015-02-18AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-18AP01DIRECTOR APPOINTED MR TIMOTHY JAMES DAVIES
2014-04-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 445000
2014-03-26AR0112/02/14 ANNUAL RETURN FULL LIST
2013-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23MR05All of the property or undertaking has been released from charge for charge number 1
2013-04-10AR0112/02/13 ANNUAL RETURN FULL LIST
2013-04-09SH0127/09/12 STATEMENT OF CAPITAL GBP 445000
2013-03-22AA01Previous accounting period extended from 31/07/12 TO 30/09/12
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/13 FROM the Street Englefield Reading RG7 5ES
2012-04-27AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0112/02/12 ANNUAL RETURN FULL LIST
2011-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-03-22AR0112/02/11 ANNUAL RETURN FULL LIST
2010-03-26AR0112/02/10 ANNUAL RETURN FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM WELLS / 31/12/2009
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN FRANK EDWARDS / 31/12/2009
2010-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-26SH0130/07/09 STATEMENT OF CAPITAL GBP 300000
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-19363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-24AA31/07/08 TOTAL EXEMPTION FULL
2008-05-29AA31/07/07 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-30123NC INC ALREADY ADJUSTED 13/12/06
2007-03-30RES04£ NC 1000/500000 13/12
2007-03-3088(2)RAD 31/01/07--------- £ SI 230299@1
2007-03-20363(288)DIRECTOR RESIGNED
2007-03-20363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-03-30363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-03-30287REGISTERED OFFICE CHANGED ON 30/03/06 FROM: SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ
2006-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/06
2005-03-24363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-02-23288cDIRECTOR'S PARTICULARS CHANGED
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-04-20363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-01288aNEW DIRECTOR APPOINTED
2004-01-10225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04
2003-07-16CERTNMCOMPANY NAME CHANGED TITANGUIDE LIMITED CERTIFICATE ISSUED ON 16/07/03
2003-03-23ELRESS386 DISP APP AUDS 04/03/03
2003-03-23ELRESS366A DISP HOLDING AGM 04/03/03
2003-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-03-21288aNEW DIRECTOR APPOINTED
2003-03-14288bDIRECTOR RESIGNED
2003-03-14288bSECRETARY RESIGNED
2003-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GLANTRE ENGINEERING 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 GLANTRE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GLANTRE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of GLANTRE ENGINEERING LIMITED registering or being granted any patents
Domain Names

GLANTRE ENGINEERING LIMITED owns 1 domain names.

glantre.co.uk  

Trademarks
We have not found any records of GLANTRE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLANTRE ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as GLANTRE ENGINEERING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GLANTRE ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by GLANTRE ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0173121069Stranded wire, of iron or steel other than stainless, with a maximum cross-sectional dimension of > 3 mm, coated (excl. electrically insulated products and twisted fencing wire and barbed wire, and stranded wire plated or coated with zinc)
2013-05-0183021000Hinges of all kinds, of base metal
2013-05-0194054010Electric searchlights and spotlights (excl. for aircraft, motor vehicles or bicycles, and searchlight lamps)
2012-11-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLANTRE ENGINEERING 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 GLANTRE ENGINEERING 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.