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 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
16084371
Private limited company
Age
1 year 2 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 (10 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2025
Due by 31 July 2026 (5 months remaining)
Contact
Address
13 Windsor Terrace
Jesmond
Newcastle Upon Tyne
England
NE2 4HE
England
Address changed on 19 Mar 2025 (10 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
3
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Dec 1978
Director • British • Lives in England • Born in Jan 1964
Mr Gordon Andrew Wilson
PSC • British • Lives in England • Born in May 1956
Mr Graeme Stuart Wilson
PSC • 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
Paul McKenna, Graeme Stuart Wilson, and 1 more 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
Accounting Period Shortened
1 Month Ago on 12 Dec 2025
Confirmation Submitted
10 Months Ago on 24 Mar 2025
Registered Address Changed
10 Months Ago on 19 Mar 2025
Graeme Stuart Wilson (PSC) Appointed
10 Months Ago on 14 Mar 2025
Mr Gordon Andrew Wilson (PSC) Details Changed
10 Months Ago on 14 Mar 2025
Mr Paul Mckenna Appointed
10 Months Ago on 14 Mar 2025
Gordon Andrew Wilson Resigned
10 Months Ago on 14 Mar 2025
Mr Richard John Wilson Appointed
10 Months Ago on 14 Mar 2025
Mr Graeme Stuart Wilson Appointed
10 Months Ago on 14 Mar 2025
Anthony Guy Evans Resigned
10 Months Ago on 14 Mar 2025
Name changed from Timec 1891 Limited
1 Year 2 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
Previous accounting period shortened from 30 November 2025 to 31 October 2025
Submitted on 12 Dec 2025
Resolutions
Submitted on 14 May 2025
Memorandum and Articles of Association
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
Notification of Graeme Stuart Wilson as a person with significant control on 14 March 2025
Submitted on 19 Mar 2025
Change of details for Mr Gordon Andrew Wilson as a person with significant control on 14 March 2025
Submitted on 19 Mar 2025
Appointment of Mr Paul Mckenna as a director on 14 March 2025
Submitted on 19 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year