Background WavePink WaveYellow Wave

GLEN HEAT & IRRIGATION LIMITED (03548533)

GLEN HEAT & IRRIGATION LIMITED (03548533) is an active UK company. incorporated on 17 April 1998. with registered office in Spalding. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLEN HEAT & IRRIGATION LIMITED has been registered for 27 years. Current directors include KEELING, Petronella Gerarda.

Company Number
03548533
Status
active
Type
ltd
Incorporated
17 April 1998
Age
27 years
Address
1-4 London Road, Spalding, PE11 2TA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KEELING, Petronella Gerarda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN HEAT & IRRIGATION LIMITED

GLEN HEAT & IRRIGATION LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Spalding. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLEN HEAT & IRRIGATION LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03548533

LTD Company

Age

27 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

1-4 London Road Spalding, PE11 2TA,

Previous Addresses

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
From: 30 August 2018To: 11 August 2022
C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
From: 19 June 2017To: 30 August 2018
27 Osborne Street Grimsby N E Lincs DN31 1NU
From: 17 April 1998To: 19 June 2017
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Apr 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KEELING, Anthony Gordon

Active
London Road, SpaldingPE11 2TA
Secretary
Appointed 17 Apr 2000

KEELING, Petronella Gerarda

Active
London Road, SpaldingPE11 2TA
Born May 1946
Director
Appointed 17 Apr 1998

GREEN, Charles Rupert Anthony

Resigned
Slate Barn, LincolnLN4 3JJ
Secretary
Appointed 17 Apr 1998
Resigned 15 Sept 1999

RUYSEN, Brenda Kay

Resigned
108 Pinchbeck Road, SpaldingPE11 1QL
Secretary
Appointed 15 Sept 1999
Resigned 17 Apr 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 17 Apr 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Apr 1998
Resigned 17 Apr 1998

Persons with significant control

1

Mrs Petronella Gerarda Keeling

Active
London Road, SpaldingPE11 2TA
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Secretary Company With Change Date
22 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Made Up Date
5 August 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Made Up Date
6 July 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
190190
Legacy
2 May 2006
353353
Legacy
18 November 2005
287Change of Registered Office
Accounts With Made Up Date
27 May 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 2003
AAAnnual Accounts
Accounts With Made Up Date
3 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
5 May 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
13 May 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
1 May 1998
225Change of Accounting Reference Date
Legacy
22 April 1998
287Change of Registered Office
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation