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

GLEEN LIMITED

C/O E M ACCOUNTANCY LTD OFFICE 4, TRAFALGAR HOUSE, 110 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 1NU,
Company Registration Number
08035450
Private Limited Company
Active

Company Overview

About Gleen Ltd
GLEEN LIMITED was founded on 2012-04-18 and has its registered office in Altrincham. The organisation's status is listed as "Active". Gleen Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GLEEN LIMITED
 
Legal Registered Office
C/O E M ACCOUNTANCY LTD OFFICE 4, TRAFALGAR HOUSE
110 MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 1NU
Other companies in CV1
 
Previous Names
DEALSJOY LIMITED10/09/2020
Filing Information
Company Number 08035450
Company ID Number 08035450
Date formed 2012-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-10-05 11:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEEN 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.
Companies with same name GLEEN LIMITED
The following companies were found which have the same name as GLEEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLEEN AVIATION SALES SUPPORT LIMITED 45 SHORTMEAD STREET BIGGLESWADE BIGGLESWADE BEDS SG18 0AT Dissolved Company formed on the 2005-01-14
Gleen Clean, Inc. 8472 Friesland Dr. Huntington Beach CA 92647 FTB Suspended Company formed on the 2008-10-03
GLEEN CLEAN LLC 2521 BRUCE AVE PANAMA CITY BEACH FL 32408 Inactive Company formed on the 2019-05-23
GLEEN CONTRACTING LLC New Jersey Unknown
GLEEN FLOORING, INC. 247 NW 33RD STREET MIAMI FL 33127 Inactive Company formed on the 2006-09-20
GLEEN HOLDINGS LIMITED A AND L, SUITE 1-3 THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY Active - Proposal to Strike off Company formed on the 2019-08-29
GLEEN INCORPORATED New Jersey Unknown
GLEEN MEDICAL CENTER, INC. 8725 NW 18TH TERR. MIAMI FL 33172 Inactive Company formed on the 2004-05-28
GLEEN PRODUCTS INCORPORATED New Jersey Unknown
GLEEN PTY LTD Active Company formed on the 2011-01-18
GLEEN ROCK INC. KHADIZA KHANAM 25-12 148TH STREET FLUSHING NY 11354 Active Company formed on the 2014-03-20
GLEEN SERVICE CENTER California Unknown
GLEEN TECH LIMITED Unknown Company formed on the 2015-12-08
GLEEN TECHNOLOGY LTD C/O SILVERSTONE & CO 304 MAYFAIR POINT 34 SOUTH MOLTON STREET LONDON W1K 5RG Active Company formed on the 2021-02-19
GLEEN.IO LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2021-11-24
GLEEN'S VENTURES, INC. 5410 NW 180TH TERR MIAMI GARDENS FL 33055 Active Company formed on the 2020-10-19
GLEENDA PTY LTD VIC 3016 Dissolved Company formed on the 2015-12-16
GLEENDALE WATERS, LLC 8750 N.W. 36 STREET, SUITE 425 MIAMI FL 33178 Inactive Company formed on the 2010-03-03
GLEENER INC. 7320 Saint Jacques Suite 200 Montreal Quebec H4B 1W1 Active Company formed on the 2010-08-25
GLEENERGY PTE. LTD. BURN ROAD Singapore 369974 Active Company formed on the 2017-08-16

Company Officers of GLEEN LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MOGG
Company Secretary 2018-01-23
MARK ANDREW ADAMSON
Director 2013-10-07
DAVID HAGUE
Director 2012-04-18
DAMIAN HANSON
Director 2012-04-18
RICHARD DAVID MOGG
Director 2017-10-02
IAN NEWCOMBE
Director 2013-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DAVID FROST
Company Secretary 2013-10-07 2017-08-31
ADRIAN DAVID FROST
Director 2013-10-07 2017-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW ADAMSON EVOGENIC LIMITED Director 2015-06-08 CURRENT 2000-07-31 Active - Proposal to Strike off
MARK ANDREW ADAMSON SANDERSON LIMITED Director 2015-04-01 CURRENT 1999-03-30 Active
MARK ANDREW ADAMSON SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
MARK ANDREW ADAMSON PROTEUS SOFTWARE LIMITED Director 2014-12-05 CURRENT 2002-03-26 Active
MARK ANDREW ADAMSON ONE IOTA LIMITED Director 2013-10-07 CURRENT 2010-01-07 Active
MARK ANDREW ADAMSON PRIAM RETAIL SOLUTIONS LIMITED Director 2013-08-12 CURRENT 1996-11-21 Active - Proposal to Strike off
MARK ANDREW ADAMSON SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2006-01-23 Active
MARK ANDREW ADAMSON SANDERSON RETAIL SYSTEMS LIMITED Director 2012-01-18 CURRENT 1976-01-16 Active - Proposal to Strike off
MARK ANDREW ADAMSON SANDERSON COMMERCIAL SERVICES LIMITED Director 2011-05-01 CURRENT 1994-05-04 Active - Proposal to Strike off
DAVID HAGUE ONE IOTA LIMITED Director 2010-11-01 CURRENT 2010-01-07 Active
DAMIAN HANSON INNOMOCO LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
DAMIAN HANSON ONE IOTA LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
RICHARD DAVID MOGG ANISA CONSOLIDATED HOLDINGS LIMITED Director 2017-11-23 CURRENT 2016-03-04 Active - Proposal to Strike off
RICHARD DAVID MOGG OBS LOGISTICS LIMITED Director 2017-11-23 CURRENT 1989-11-02 Active
RICHARD DAVID MOGG IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2003-03-12 Active
RICHARD DAVID MOGG ANISANET LIMITED Director 2017-11-23 CURRENT 2003-03-19 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2011-06-21 Active - Proposal to Strike off
RICHARD DAVID MOGG SIA ANISA LIMITED Director 2017-11-23 CURRENT 1987-10-23 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1998-01-15 Active
RICHARD DAVID MOGG PIVOTPOINT EUROPE LIMITED Director 2017-11-23 CURRENT 1998-11-10 Active - Proposal to Strike off
RICHARD DAVID MOGG ANISA GROUP LIMITED Director 2017-10-31 CURRENT 2016-12-15 Active - Proposal to Strike off
RICHARD DAVID MOGG EVOGENIC LIMITED Director 2017-10-02 CURRENT 2000-07-31 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON COMMERCIAL SERVICES LIMITED Director 2017-10-02 CURRENT 1994-05-04 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON SUPPORT LIMITED Director 2017-10-02 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON LOGISTICS LIMITED Director 2017-10-02 CURRENT 1994-09-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON LIMITED Director 2017-10-02 CURRENT 1999-03-30 Active
RICHARD DAVID MOGG SONARSEND LIMITED Director 2017-10-02 CURRENT 1999-10-18 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON GROUP LIMITED Director 2017-10-02 CURRENT 2003-11-18 Active
RICHARD DAVID MOGG SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2006-01-23 Active
RICHARD DAVID MOGG ONE IOTA LIMITED Director 2017-10-02 CURRENT 2010-01-07 Active
RICHARD DAVID MOGG PRIAM RETAIL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 1996-11-21 Active - Proposal to Strike off
RICHARD DAVID MOGG POPLAR 600 LIMITED Director 2017-10-02 CURRENT 1999-02-26 Active - Proposal to Strike off
RICHARD DAVID MOGG PROTEUS SOFTWARE LIMITED Director 2017-10-02 CURRENT 2002-03-26 Active
RICHARD DAVID MOGG SANDERSON RETAIL SYSTEMS LIMITED Director 2017-10-02 CURRENT 1976-01-16 Active - Proposal to Strike off
RICHARD DAVID MOGG SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2015-02-18 Active
IAN NEWCOMBE ANISA CONSOLIDATED HOLDINGS LIMITED Director 2017-11-23 CURRENT 2016-03-04 Active - Proposal to Strike off
IAN NEWCOMBE OBS LOGISTICS LIMITED Director 2017-11-23 CURRENT 1989-11-02 Active
IAN NEWCOMBE IN2GRATE BUSINESS SOLUTIONS LIMITED Director 2017-11-23 CURRENT 2003-03-12 Active
IAN NEWCOMBE ANISANET LIMITED Director 2017-11-23 CURRENT 2003-03-19 Active - Proposal to Strike off
IAN NEWCOMBE ANISA GROUP HOLDINGS LIMITED Director 2017-11-23 CURRENT 2011-06-21 Active - Proposal to Strike off
IAN NEWCOMBE SIA ANISA LIMITED Director 2017-11-23 CURRENT 1987-10-23 Active - Proposal to Strike off
IAN NEWCOMBE ANISA SUPPLY CHAIN SOLUTIONS LIMITED Director 2017-11-23 CURRENT 1998-01-15 Active
IAN NEWCOMBE PIVOTPOINT EUROPE LIMITED Director 2017-11-23 CURRENT 1998-11-10 Active - Proposal to Strike off
IAN NEWCOMBE EVOGENIC LIMITED Director 2015-06-08 CURRENT 2000-07-31 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON LIMITED Director 2015-04-01 CURRENT 1999-03-30 Active
IAN NEWCOMBE SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
IAN NEWCOMBE PROTEUS SOFTWARE LIMITED Director 2014-12-05 CURRENT 2002-03-26 Active
IAN NEWCOMBE ONE IOTA LIMITED Director 2013-10-07 CURRENT 2010-01-07 Active
IAN NEWCOMBE PRIAM RETAIL SOLUTIONS LIMITED Director 2013-08-12 CURRENT 1996-11-21 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON GROUP LIMITED Director 2013-01-03 CURRENT 2003-11-18 Active
IAN NEWCOMBE POPLAR 600 LIMITED Director 2012-12-31 CURRENT 1999-02-26 Active - Proposal to Strike off
IAN NEWCOMBE SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED Director 2011-05-01 CURRENT 2006-01-23 Active

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
2024-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-13CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 6 st. Georges Court Dairyhouse Lane Altrincham WA14 5UA England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM 6 st. Georges Court Dairyhouse Lane Altrincham WA14 5UA England
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-09-10RES15CHANGE OF COMPANY NAME 10/09/20
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN ROY BROOKS
2020-09-09PSC07CESSATION OF SANDERSON GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR HELLEN MARIA STEIN
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM 7 Rushmills Northampton NN4 7YB England
2020-07-01AP01DIRECTOR APPOINTED MR CHRISTIAN ROY BROOKS
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE CHALMERS
2020-05-04AP01DIRECTOR APPOINTED SANDRA ANN CUMMINGS
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE
2020-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/20 FROM Sanderson House Manor Road Coventry CV1 2GF
2019-12-20TM02Termination of appointment of Richard Mogg on 2019-12-13
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID MOGG
2019-10-23AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN HANSON
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD MOGG on 2018-03-06
2018-01-23AP03Appointment of Mr Richard Mogg as company secretary on 2018-01-23
2017-10-16AP01DIRECTOR APPOINTED MR RICHARD DAVID MOGG
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FROST
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FROST
2017-09-01TM02Termination of appointment of Adrian David Frost on 2017-08-31
2017-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-04AR0118/04/16 ANNUAL RETURN FULL LIST
2015-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0118/04/15 ANNUAL RETURN FULL LIST
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN HANSON / 17/02/2015
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAGUE / 17/02/2015
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0118/04/14 ANNUAL RETURN FULL LIST
2014-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-11-25AP03SECRETARY APPOINTED MR ADRIAN DAVID FROST
2013-11-25AP03SECRETARY APPOINTED MR ADRIAN DAVID FROST
2013-11-25AP01DIRECTOR APPOINTED MR MARK ANDREW ADAMSON
2013-11-25AP01DIRECTOR APPOINTED MR IAN NEWCOMBE
2013-11-25AP01DIRECTOR APPOINTED MR ADRIAN DAVID FROST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM CROWE CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP ENGLAND
2013-11-25AA01PREVSHO FROM 30/04/2014 TO 30/09/2013
2013-06-19AR0118/04/13 FULL LIST
2012-04-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GLEEN 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 GLEEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLEEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 GLEEN LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-18 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLEEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLEEN LIMITED
Trademarks
We have not found any records of GLEEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEEN 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 (99999 - Dormant Company) as GLEEN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GLEEN 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 GLEEN 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 GLEEN 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.