Company NameGLYN Thomas Design Limited
Company StatusDissolved
Company Number02950395
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Glyn Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address139 Southborough Lane
Bickley
Bromley
Kent
BR2 8AP
Secretary NameMs Kim Patrica Payton
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleSecretary
Correspondence Address139 Southborough Lane
Bickley
Bromley
Kent
BR2 8AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Glyn Thomas
50.00%
Ordinary
1 at £1Kim Patrica Payton
50.00%
Ordinary

Financials

Year2014
Net Worth£233,491
Cash£263,176
Current Liabilities£29,685

Accounts

Latest Accounts31 July 2023 (9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
16 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
16 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
22 February 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
22 February 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 August 2010Secretary's details changed for Kim Patrica Payton on 19 July 2010 (1 page)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Glyn Thomas on 19 July 2010 (2 pages)
24 August 2010Director's details changed for Glyn Thomas on 19 July 2010 (2 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Kim Patrica Payton on 19 July 2010 (1 page)
24 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
24 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
5 August 2009Return made up to 19/07/09; full list of members (8 pages)
5 August 2009Return made up to 19/07/09; full list of members (8 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page)
27 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
13 August 2008Return made up to 19/07/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08
(6 pages)
13 August 2008Return made up to 19/07/08; no change of members
  • 363(287) ‐ Registered office changed on 13/08/08
(6 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
6 August 2007Return made up to 19/07/07; no change of members (6 pages)
6 August 2007Return made up to 19/07/07; no change of members (6 pages)
1 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
1 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
17 August 2006Return made up to 19/07/06; full list of members (6 pages)
17 August 2006Return made up to 19/07/06; full list of members (6 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
19 May 2006Total exemption full accounts made up to 31 July 2005 (16 pages)
10 August 2005Return made up to 19/07/05; full list of members (6 pages)
10 August 2005Return made up to 19/07/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
9 August 2004Return made up to 19/07/04; full list of members (6 pages)
9 August 2004Return made up to 19/07/04; full list of members (6 pages)
14 January 2004Full accounts made up to 31 July 2003 (8 pages)
14 January 2004Full accounts made up to 31 July 2003 (8 pages)
30 July 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(6 pages)
30 July 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 30/07/03
(6 pages)
21 November 2002Full accounts made up to 31 July 2002 (8 pages)
21 November 2002Full accounts made up to 31 July 2002 (8 pages)
27 July 2002Return made up to 19/07/02; full list of members (6 pages)
27 July 2002Return made up to 19/07/02; full list of members (6 pages)
21 March 2002Full accounts made up to 31 July 2001 (8 pages)
21 March 2002Full accounts made up to 31 July 2001 (8 pages)
3 August 2001Return made up to 19/07/01; full list of members (6 pages)
3 August 2001Return made up to 19/07/01; full list of members (6 pages)
10 November 2000Full accounts made up to 31 July 2000 (9 pages)
10 November 2000Full accounts made up to 31 July 2000 (9 pages)
3 August 2000Return made up to 19/07/00; full list of members (6 pages)
3 August 2000Return made up to 19/07/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 July 1999 (9 pages)
11 January 2000Full accounts made up to 31 July 1999 (9 pages)
5 August 1999Return made up to 19/07/99; full list of members (6 pages)
5 August 1999Return made up to 19/07/99; full list of members (6 pages)
26 October 1998Full accounts made up to 31 July 1998 (9 pages)
26 October 1998Full accounts made up to 31 July 1998 (9 pages)
22 July 1998Return made up to 19/07/98; full list of members (6 pages)
22 July 1998Return made up to 19/07/98; full list of members (6 pages)
9 September 1997Full accounts made up to 31 July 1997 (9 pages)
9 September 1997Full accounts made up to 31 July 1997 (9 pages)
20 August 1997Return made up to 19/07/97; full list of members (6 pages)
20 August 1997Return made up to 19/07/97; full list of members (6 pages)
12 November 1996Full accounts made up to 31 July 1996 (9 pages)
12 November 1996Full accounts made up to 31 July 1996 (9 pages)
7 August 1996Return made up to 19/07/96; full list of members (6 pages)
7 August 1996Return made up to 19/07/96; full list of members (6 pages)
6 October 1995Full accounts made up to 31 July 1995 (9 pages)
6 October 1995Full accounts made up to 31 July 1995 (9 pages)
11 July 1995Return made up to 19/07/95; full list of members (6 pages)
11 July 1995Return made up to 19/07/95; full list of members (6 pages)