Background WavePink WaveYellow Wave

GLYNGARTH LIMITED (08436659)

GLYNGARTH LIMITED (08436659) is an active UK company. incorporated on 8 March 2013. with registered office in St Asaph. The company operates in the Construction sector, engaged in development of building projects. GLYNGARTH LIMITED has been registered for 13 years. Current directors include MORRIS, Pamela Elizabeth.

Company Number
08436659
Status
active
Type
ltd
Incorporated
8 March 2013
Age
13 years
Address
Irish Square, St Asaph, LL17 0RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORRIS, Pamela Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLYNGARTH LIMITED

GLYNGARTH LIMITED is an active company incorporated on 8 March 2013 with the registered office located in St Asaph. The company operates in the Construction sector, specifically engaged in development of building projects. GLYNGARTH LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08436659

LTD Company

Age

13 Years

Incorporated 8 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Previous Addresses

52 Kings Road Colwyn Bay LL29 7YH United Kingdom
From: 8 March 2013To: 6 January 2014
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Jul 14
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MORRIS, Pamela Elizabeth

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born November 1958
Director
Appointed 30 Jun 2025

MORRIS, Gary

Resigned
Morfa Hall, RhylLL18 3EB
Born June 1951
Director
Appointed 22 Mar 2022
Resigned 15 Jul 2025

ROBERTS, Robert Andrew

Resigned
Kings Road, Colwyn BayLL29 7YH
Born May 1962
Director
Appointed 08 Mar 2013
Resigned 29 Apr 2013

SALISBURY, Jeremy Charles

Resigned
Upper Denbigh Road, St AsaphLL17 0RN
Born May 1964
Director
Appointed 29 Apr 2013
Resigned 07 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Gary Morris

Active
Bath Street, RhylLL18 3EB
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022

Mr Jeremy Charles Salisbury

Ceased
Brackley Avenue, Colwyn BayLL29 7UU
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Incorporation Company
8 March 2013
NEWINCIncorporation