Company Information for GLEN C RODGER LIMITED
3rd Floor Cragside House, Heaton Road, Newcastle Upon Tyne, TYNE & WEAR, NE6 1SE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GLEN C RODGER LIMITED | |
Legal Registered Office | |
3rd Floor Cragside House Heaton Road Newcastle Upon Tyne TYNE & WEAR NE6 1SE Other companies in NE6 | |
Company Number | 04674270 | |
---|---|---|
Company ID Number | 04674270 | |
Date formed | 2003-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-29 | |
Account next due | 2025-11-30 | |
Latest return | 2025-02-21 | |
Return next due | 2026-03-07 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB177951321 |
Last Datalog update: | 2025-02-21 19:11:53 |
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 |
---|---|---|
THOMAS WILLIAM DUFFY |
||
THOMAS WILLIAM DUFFY |
||
ROBIN ALISTAIR PURVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD WATSON |
Company Secretary | ||
EDWARD WATSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOFA LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
UK DRILLING SERVICES LIMITED | Director | 2009-08-04 | CURRENT | 2009-08-04 | Active - Proposal to Strike off | |
WORKSOP GLASS LIMITED | Director | 1992-11-01 | CURRENT | 1992-09-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/02/25, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
Change of details for Mr Thomas William Duffy as a person with significant control on 2022-08-19 | ||
PSC04 | Change of details for Mr Thomas William Duffy as a person with significant control on 2022-08-19 | |
PSC04 | Change of details for Mr Robin Alistair Purvis as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr Thomas William Duffy as a person with significant control on 2022-03-25 | |
CH01 | Director's details changed for Mr Thomas William Duffy on 2022-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robin Alistair Purvis on 2022-03-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS WILLIAM DUFFY on 2022-03-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CH01 | Director's details changed for Thomas William Duffy on 2016-08-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS WILLIAM DUFFY on 2016-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Thomas William Duffy as company secretary on 2015-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WATSON | |
TM02 | Termination of appointment of Edward Watson on 2015-07-31 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas William Duffy on 2014-03-01 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas William Duffy on 2013-11-16 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED THOMAS WILLIAM DUFFY | |
AR01 | 21/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WATSON / 21/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALISTAIR PURVIS / 21/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 03/03/03--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
|
|
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 GLEN C RODGER LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GLEN C RODGER LIMITED are:
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. |