ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glendale Engineering Holdings Limited

Glendale Engineering Holdings Limited is an active company incorporated on 18 November 2024 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Glendale Engineering Holdings Limited was registered 9 months ago.
Status
Active
Active since incorporation
Company No
16084371
Private limited company
Age
9 months
Incorporated 18 November 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (6 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 November 2025
Due by 18 August 2026 (11 months remaining)
Contact
Address
13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
England
NE2 4HE
England
Address changed on 19 Mar 2025 (5 months ago)
Previous address was Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
2
Secretary • Secretary
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Dec 1978
Director • Solicitor • British • Lives in UK • Born in May 1973
Director • British • Lives in England • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glendale Engineering (Milfield) Limited
Graeme Stuart Wilson, Richard John Wilson, and 1 more are mutual people.
Active
St Aidan's Church Of England Academy Limited
Muckle Secretary Limited is a mutual person.
Active
Muckle Director Limited
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Robert Muckle Limited
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Nunabio Limited
Muckle Secretary Limited is a mutual person.
Active
Muckle Trustee Limited
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Hadrian Holdco Ltd
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Jsgco Ltd
Muckle Secretary Limited and Anthony Guy Evans are mutual people.
Active
Financials
Glendale Engineering Holdings Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Graeme Stuart Wilson (PSC) Appointed
6 Months Ago on 14 Mar 2025
Mr Gordon Andrew Wilson (PSC) Details Changed
6 Months Ago on 14 Mar 2025
Mr Paul Mckenna Appointed
6 Months Ago on 14 Mar 2025
Gordon Andrew Wilson Resigned
6 Months Ago on 14 Mar 2025
Mr Richard John Wilson Appointed
6 Months Ago on 14 Mar 2025
Mr Graeme Stuart Wilson Appointed
6 Months Ago on 14 Mar 2025
Anthony Guy Evans Resigned
6 Months Ago on 14 Mar 2025
Mr Gordon Andrew Wilson Appointed
6 Months Ago on 14 Mar 2025
Name changed from Timec 1891 Limited
9 Months Ago on 18 Nov 2024
Get Credit Report
Discover Glendale Engineering Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 14 May 2025
Resolutions
Submitted on 14 May 2025
Resolutions
Submitted on 29 Apr 2025
Resolutions
Submitted on 26 Mar 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 24 Mar 2025
Statement of capital following an allotment of shares on 14 March 2025
Submitted on 20 Mar 2025
Termination of appointment of Gordon Andrew Wilson as a director on 14 March 2025
Submitted on 19 Mar 2025
Certificate of change of name
Submitted on 19 Mar 2025
Appointment of Mr Richard John Wilson as a director on 14 March 2025
Submitted on 19 Mar 2025
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 13 Windsor Terrace Jesmond Newcastle upon Tyne England NE2 4HE on 19 March 2025
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year