GLUCK PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Declaration of solvency

View Document

29/10/2429 October 2024 Registered office address changed from Suite 131 80 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Central Court Knoll Rise 4th Floor Centre Block Orpington BR6 0JA on 2024-10-29

View Document

28/10/2428 October 2024 Resolutions

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Change of details for Emma Gluck as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Roger Stephen Gluck on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Roger Stephen Gluck as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

12/01/2312 January 2023 Registered office address changed from C/O Lakeview Southern Ltd 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL to Suite 131 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2023-01-12

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Appointment of Mr Joseph Michael Gluck as a director on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Joseph Gluck as a secretary on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-07-31 with updates

View Document

04/08/214 August 2021 Change of details for Mr Roger Stephen Gluck as a person with significant control on 2017-08-22

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH GLUCK / 15/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER STEPHEN GLUCK / 22/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / EMMA GLUCK / 22/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/152 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY ELLA GLUCK

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR JOSEPH GLUCK

View Document

03/09/143 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ELLA CHRISTINE GLUCK / 12/07/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2ND FLOOR GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN GLUCK / 31/07/2011

View Document

17/08/1117 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELLA GLUCK

View Document

09/09/109 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN GLUCK / 08/06/2010

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM SUITE 191, 5TH FLOOR GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W OBS

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLA CHRISTINE GLUCK / 08/06/2010

View Document

28/04/1028 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GLUCK / 05/04/2008

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELLA GLUCK / 03/03/2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM UNIT 16 ACCESS4 20 NEW HYTHE BUSINESS PARK BELLIMGHAM WAY AYLESFORD KENT ME20 7HP

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: UNIT 16 ACCESS 4:20 NEW HYTHE BUSINESS PARK BELLINGHAM WAY, AYLESFORD KENT ME20 7HP

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 130/136 GORDON ROAD NUNHEAD LONDON SE15 3RJ

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED GLUCK ENGINEERING CO.LIMITED CERTIFICATE ISSUED ON 10/01/07

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0529 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990

View Document

22/12/8922 December 1989

View Document

22/12/8922 December 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/12/5928 December 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information