ABOUT GLOMAC ENGINEERING LIMITED
Glomac Engineering is an innovative company striving to satisfy the requirements of their clients. Glomac provide the design, manufacture, project management and installation of many products for both clean water and effluent applications.
The majority of our products are designed and manufactured by our skilled workforce in our manufacturing facility and then delivered to site and erected.
Our diverse product range includes fittings for the sewage and water treatment industry, metal work and fabrication and lifting equipment. Sewage and water treatment fittings include Watershield and Odourshield, access covers, baffles and weirs. Metal work and fabrication includes access covers, handrails, flooring and walkways and lifting equipment products include lifting tackle, gantries, jib cranes and davits.
KEY FINANCES
Year
2017
Assets
£527.78k
▲ £42.04k (8.65 %)
Cash
£71.29k
▼ £-283.04k (-79.88 %)
Liabilities
£104.04k
▼ £-20.39k (-16.38 %)
Net Worth
£423.74k
▲ £62.43k (17.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Huntingdonshire
- Company name
- GLOMAC ENGINEERING LIMITED
- Company number
- 01856010
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Oct 1984
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.glomac.co.uk
- Phones
-
01480 215 533
01480 405 952
- Registered Address
- LITTLE END ROAD,
EATON SOCON,
ST. NEOTS,
CAMBRIDGESHIRE,
PE19 8TT
ECONOMIC ACTIVITIES
- 25620
- Machining
LAST EVENTS
- 10 Oct 2016
- Total exemption small company accounts made up to 31 March 2016
- 06 Sep 2016
- Confirmation statement made on 27 August 2016 with updates
- 16 Sep 2015
- Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
GBP 1,000
CHARGES
-
26 February 1986
- Status
- Outstanding
- Delivered
- 3 March 1986
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charge over undertaking and all property…
See Also
Last update 2018
GLOMAC ENGINEERING LIMITED DIRECTORS
Rachel Jane Wicks
Acting
- Appointed
- 23 June 2010
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 10 Reynolds Court, Eaton Ford, Cambridgeshire, PE19 7RW
- Country Of Residence
- England
- Name
- WICKS, Rachel Jane
Spencer Robert Lesley Wicks
Acting
PSC
- Appointed
- 01 June 1993
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 10 Reynolds Court, Eaton Socon, St Neots, Cambridgeshire, PE19 8RW
- Country Of Residence
- United Kingdom
- Name
- WICKS, Spencer Robert Lesley
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Montgomery Alec Wicks
Resigned
- Resigned
- 18 June 2010
- Role
- Secretary
- Address
- 26 Duloe Road, St Neots, Huntingdon, Cambridgeshire, PE19 8FQ
- Name
- WICKS, Montgomery Alec
Gloria Wicks
Resigned
- Resigned
- 07 April 2000
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 26 Duloe Road, St Neots, Huntingdon, Cambridgeshire, PE19 4HW
- Name
- WICKS, Gloria
Montgomery Alec Wicks
Resigned
- Resigned
- 23 June 2010
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 26 Duloe Road, St Neots, Huntingdon, Cambridgeshire, PE19 8FQ
- Name
- WICKS, Montgomery Alec
REVIEWS
Check The Company
Excellent according to the company’s financial health.