About

Registered Number: 01489926
Date of Incorporation: 09/04/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: 4 Charles Street, Milford Haven, Pembrokeshire, SA73 2AJ

 

Glyn Edwards Office Equipment Ltd was founded on 09 April 1980 and has its registered office in Pembrokeshire, it's status in the Companies House registry is set to "Active". This organisation has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 October 2011
RESOLUTIONS - N/A 30 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2011
SH08 - Notice of name or other designation of class of shares 30 March 2011
CC04 - Statement of companies objects 30 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
353 - Register of members 29 September 2005
287 - Change in situation or address of Registered Office 29 September 2005
AAMD - Amended Accounts 17 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 14 October 2003
AAMD - Amended Accounts 09 May 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 26 September 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 11 August 1997
AA - Annual Accounts 25 May 1997
DISS40 - Notice of striking-off action discontinued 29 April 1997
363s - Annual Return 28 April 1997
GAZ1 - First notification of strike-off action in London Gazette 01 April 1997
363s - Annual Return 12 February 1996
395 - Particulars of a mortgage or charge 15 September 1995
AA - Annual Accounts 02 August 1995
288 - N/A 05 June 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 03 February 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 01 June 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 07 November 1988
363 - Annual Return 24 October 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 01 November 1986
363 - Annual Return 01 November 1986
MISC - Miscellaneous document 09 April 1980

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.