CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GLEN C RODGER LIMITED
Company
GLEN C RODGER
Phone:
01912 761 311
A⁺
rating
KEY FINANCES
Year
2017
Assets
£74.39k
▼ £-6.23k (-7.72 %)
Cash
£0k
▼ £-17.08k (-100.00 %)
Liabilities
£72.34k
▼ £-10.95k (-13.14 %)
Net Worth
£2.06k
▼ £4.72k (-177.17 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Newcastle upon Tyne
Company name
GLEN C RODGER LIMITED
Company number
04674270
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
thomaswduffy.co.uk
Phones
01912 761 311
01912 762 575
Registered Address
3RD FLOOR CRAGSIDE HOUSE,
HEATON ROAD,
NEWCASTLE UPON TYNE,
TYNE & WEAR,
NE6 1SE
ECONOMIC ACTIVITIES
69201
Accounting and auditing activities
69203
Tax consultancy
LAST EVENTS
23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 29 February 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100
See Also
GLEBE HOUSE COTTAGES LIMITED
GLEEM LIMITED
GLEN CALLUM ASSOCIATES LIMITED
GLEN COWARD CARPETS LIMITED
GLEN FARROW UK LTD
GLEN MITTON LIMITED
Last update 2018
GLEN C RODGER LIMITED DIRECTORS
Thomas William Duffy
Acting
PSC
Appointed
31 July 2015
Role
Secretary
Address
14 Peary Close, Newcastle Upon Tyne, United Kingdom, NE5 5JW
Name
DUFFY, Thomas William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Thomas William Duffy
Acting
Appointed
15 April 2013
Occupation
Chartered Accountant
Role
Director
Age
40
Nationality
British
Address
14 Peary Close, Stock Green, Newcastle Upon Tyne, England, NE5 5JW
Country Of Residence
England
Name
DUFFY, Thomas William
Robin Alistair Purvis
Acting
PSC
Appointed
21 February 2003
Occupation
Chartered Accountant
Role
Director
Age
72
Nationality
British
Address
16 Bridle Path, East Boldon, Tyne & Wear, NE36 0PE
Country Of Residence
England
Name
PURVIS, Robin Alistair
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Edward Watson
Resigned
Appointed
21 February 2003
Resigned
31 July 2015
Occupation
Chartered Accountant
Role
Secretary
Nationality
British
Address
30 Jameson Drive, Corbridge, Northumberland, NE45 5EX
Name
WATSON, Edward
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
21 February 2003
Resigned
21 February 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Edward Watson
Resigned
Appointed
21 February 2003
Resigned
31 July 2015
Occupation
Chartered Accountant
Role
Director
Age
79
Nationality
British
Address
30 Jameson Drive, Corbridge, Northumberland, NE45 5EX
Country Of Residence
England
Name
WATSON, Edward
REVIEWS
Check The Company
Excellent according to the company’s financial health.