Kevin Glancy Limited

DataGardener
live
Micro

Kevin Glancy Limited

04141383Private Limited With Share Capital

The Old Engine Works, 2 Lund Street, Manchester, M169NN
Incorporated

15/01/2001

Company Age

25 years

Directors

5

Employees

4

SIC Code

47599

Risk

not scored

Company Overview

Registration, classification & business activity

Kevin Glancy Limited (04141383) is a private limited with share capital incorporated on 15/01/2001 (25 years old) and registered in manchester, M169NN. The company operates under SIC code 47599 - retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

We deliver excellence to our clients across all of their assets, adapting as their lifestyle evolves. our tailored process bestows harmony and familiarity to all interiors so that everywhere feels like home, facilitated by one professional service. with a personable and knowledgeable team, alongside...

Private Limited With Share Capital
SIC: 47599
Micro
Incorporated 15/01/2001
M169NN
4 employees

Financial Overview

Total Assets

£9.9K

Liabilities

£0

Net Assets

£9.9K

Cash

£0

Key Metrics

4

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

97
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2011
Legacy
Category:Mortgage
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Annual Return
Date:03-02-2009
Legacy
Category:Mortgage
Date:24-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2008
Legacy
Category:Annual Return
Date:29-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2008
Legacy
Category:Annual Return
Date:19-02-2007
Legacy
Category:Officers
Date:19-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2006
Legacy
Category:Annual Return
Date:20-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2005
Legacy
Category:Annual Return
Date:13-01-2005
Legacy
Category:Annual Return
Date:03-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2004
Legacy
Category:Annual Return
Date:04-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2002
Legacy
Category:Capital
Date:13-09-2002
Legacy
Category:Capital
Date:13-09-2002
Resolution
Category:Resolution
Date:13-09-2002
Resolution
Category:Resolution
Date:13-09-2002
Legacy
Category:Capital
Date:01-06-2002
Legacy
Category:Mortgage
Date:08-04-2002
Legacy
Category:Annual Return
Date:26-01-2002
Legacy
Category:Accounts
Date:25-05-2001
Legacy
Category:Officers
Date:15-03-2001
Legacy
Category:Officers
Date:15-03-2001
Legacy
Category:Officers
Date:15-03-2001
Legacy
Category:Officers
Date:15-03-2001
Legacy
Category:Officers
Date:15-03-2001
Resolution
Category:Resolution
Date:15-03-2001
Resolution
Category:Resolution
Date:15-03-2001
Resolution
Category:Resolution
Date:15-03-2001
Legacy
Category:Address
Date:15-03-2001
Incorporation Company
Category:Incorporation
Date:15-01-2001

Import / Export

Imports
12 Months2
60 Months10
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date31/12/2026
Filing Date06/11/2025
Latest Accounts31/03/2025

Trading Addresses

C/O Cooper Parry, St James Buildings, 79 Oxford Street, Manchester, M16HT
The Old Engine Works, 2 Lund Street, Manchester, M16 9Nn, M169NNRegistered

Contact

01618765356
glancyfawcett.com
The Old Engine Works, 2 Lund Street, Manchester, M169NN