Check the

GLEN C RODGER LIMITED

Company
GLEN C RODGER LIMITED (04674270)

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 %)

REGISTRATION INFO

Company name
GLEN C RODGER LIMITED
Company number
04674270
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 2003
Age - 22 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


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
39
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
71
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
78
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.